Background WavePink WaveYellow Wave

SEVEN STAR NATURAL GAS LIMITED (05330862)

SEVEN STAR NATURAL GAS LIMITED (05330862) is an active UK company. incorporated on 12 January 2005. with registered office in Northampton Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SEVEN STAR NATURAL GAS LIMITED has been registered for 21 years. Current directors include HEPPENSTALL, Bruce Michael, MILNE, James Huxley, REID, Keith Alan.

Company Number
05330862
Status
active
Type
ltd
Incorporated
12 January 2005
Age
21 years
Address
First Floor 500 Pavilion Drive, Northampton Business Park, 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
S

SEVEN STAR NATURAL GAS LIMITED

SEVEN STAR NATURAL GAS LIMITED is an active company incorporated on 12 January 2005 with the registered office located in Northampton Business Park. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SEVEN STAR NATURAL GAS LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05330862

LTD Company

Age

21 Years

Incorporated 12 January 2005

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
Contact
Address

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

Previous Addresses

Edwinstowe House High Street Edwinstowe Mansfield Nottinghamshire NG21 9PR
From: 8 August 2011To: 18 May 2018
First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH
From: 29 December 2009To: 8 August 2011
First Floor Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3XJ
From: 12 January 2005To: 29 December 2009
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

LONG, Jacqueline

Active
Northampton Business Park, NorthamptonNN4 7YJ
Secretary
Appointed 03 May 2018

HEPPENSTALL, Bruce Michael

Active
Northampton Business ParkNN4 7YJ
Born May 1970
Director
Appointed 02 Jun 2025

MILNE, James Huxley

Active
Northampton Business Park, NorthamptonNN4 7YJ
Born January 1972
Director
Appointed 11 Apr 2018

REID, Keith Alan

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

GOALBY, Stephen Vincent

Resigned
High Street, EdwinstoweNG21 9PR
Secretary
Appointed 23 May 2011
Resigned 20 Sept 2016

WILLIAMS, Shelagh Rose

Resigned
39 Beach Road, PorthcawlCF36 5NH
Secretary
Appointed 12 Jan 2005
Resigned 23 May 2011

GOALBY, Stephen Vincent

Resigned
High Street, EdwinstoweNG21 9PR
Born June 1948
Director
Appointed 23 May 2011
Resigned 20 Sept 2016

HOLTON, Michael Damien

Resigned
Northampton Business ParkNN4 7YJ
Born May 1973
Director
Appointed 11 Apr 2018
Resigned 01 Mar 2019

JACKSON, Brian

Resigned
High Street, MansfieldNG21 9PR
Born April 1968
Director
Appointed 06 Jun 2016
Resigned 11 Apr 2018

JENKINSON, Paul Thomas Hardman

Resigned
High Street, MansfieldNG21 9PR
Born June 1960
Director
Appointed 29 Oct 2015
Resigned 11 Apr 2018

KAMEEN, Carl Stuart

Resigned
High Street, MansfieldNG21 9PR
Born February 1974
Director
Appointed 01 May 2015
Resigned 30 Apr 2016

KILLER, John Page

Resigned
Station Road, NorwichNG34 9QJ
Born August 1943
Director
Appointed 04 Dec 2006
Resigned 23 May 2011

O'BRIEN, Neil Christopher

Resigned
High Street, EdwinstoweNG21 9PR
Born January 1963
Director
Appointed 23 May 2011
Resigned 06 Nov 2015

PICKERING, Stephen Shane

Resigned
Northampton Business Park, NorthamptonNN4 7YJ
Born October 1969
Director
Appointed 11 Apr 2018
Resigned 30 May 2025

SHARPE, Michael William

Resigned
4 The Green, LoughboroughLE12 6LD
Born July 1942
Director
Appointed 18 May 2006
Resigned 24 Feb 2011

WILLIAMS, Gerwyn Llewellyn

Resigned
39 Beach Road, PorthcawlCF36 5NH
Born February 1950
Director
Appointed 12 Jan 2005
Resigned 23 May 2011

Persons with significant control

1

Pavilion Drive, 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

93

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 Updates
30 September 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
11 October 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 No Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2017
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 April 2017
AUDAUD
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Auditors Resignation Company
3 June 2013
AUDAUD
Auditors Resignation Company
3 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 August 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
7 September 2009
287Change of Registered Office
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
363sAnnual Return (shuttle)
Incorporation Company
12 January 2005
NEWINCIncorporation