Background WavePink WaveYellow Wave

UK POWER RESERVE (TRUMFLEET) LTD (07004203)

UK POWER RESERVE (TRUMFLEET) LTD (07004203) is an active UK company. incorporated on 28 August 2009. with registered office in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. UK POWER RESERVE (TRUMFLEET) LTD has been registered for 16 years. Current directors include PATRICK, Michael Thomas, SIDHU, Iqbal.

Company Number
07004203
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 years
Address
Sembcorp Uk Headquarters, Middlesbrough, TS90 8WS
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PATRICK, Michael Thomas, SIDHU, Iqbal
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK POWER RESERVE (TRUMFLEET) LTD

UK POWER RESERVE (TRUMFLEET) LTD is an active company incorporated on 28 August 2009 with the registered office located in Middlesbrough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. UK POWER RESERVE (TRUMFLEET) LTD was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07004203

LTD Company

Age

16 Years

Incorporated 28 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

WALTERS POWER (UK) LIMITED
From: 28 August 2009To: 30 November 2010
Contact
Address

Sembcorp Uk Headquarters Wilton International Middlesbrough, TS90 8WS,

Previous Addresses

6th Floor Radcliffe House Blenheim Court Solihull B91 2AA England
From: 4 April 2025To: 2 September 2025
Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS United Kingdom
From: 4 April 2025To: 4 April 2025
6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA England
From: 18 April 2019To: 4 April 2025
Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England
From: 18 April 2019To: 18 April 2019
Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA
From: 2 July 2013To: 18 April 2019
1St Floor 16 Maddox Street London W1S 1PH
From: 28 August 2009To: 2 July 2013
Timeline

43 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Mar 10
Funding Round
Nov 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Sept 13
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Nov 20
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Nov 25
1
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

PATRICK, Michael Thomas

Active
Wilton International, MiddlesbroughTS90 8WS
Born May 1972
Director
Appointed 03 Mar 2022

SIDHU, Iqbal

Active
Wilton International, MiddlesbroughTS90 8WS
Born June 1969
Director
Appointed 13 Feb 2025

BARNARD, Ruth

Resigned
Blenheim Court, SolihullB91 2AA
Secretary
Appointed 30 Nov 2021
Resigned 30 Nov 2023

BREWERTON, Gareth

Resigned
Wilton International, MiddlesbroughTS90 8WS
Secretary
Appointed 09 Jan 2024
Resigned 03 Nov 2025

GILLIES, Paul Roderick Macdonald

Resigned
16 Maddox Street, LondonW1S 1PH
Secretary
Appointed 07 Jan 2010
Resigned 15 Oct 2010

GRANT, Paul Robert

Resigned
Blenheim Court, SolihullB91 2AA
Secretary
Appointed 10 Mar 2011
Resigned 28 Mar 2018

HANDS, Stephen Christopher

Resigned
Blenheim Court, SolihullB91 2AA
Secretary
Appointed 01 Apr 2019
Resigned 30 Nov 2021

MOUNTFORD, Andrew Joseph

Resigned
Blenheim Court, SolihullB91 2AA
Secretary
Appointed 28 Mar 2018
Resigned 01 Apr 2019

WALTERS, Elizabeth Ashlyn

Resigned
16 Maddox Street, LondonW1S 1PH
Secretary
Appointed 03 Feb 2010
Resigned 15 Oct 2010

ADDIS, Jonathan Peter

Resigned
Blenheim Court, SolihullB91 2AA
Born May 1970
Director
Appointed 04 Jan 2016
Resigned 31 Jan 2019

AHMAD, Nauman

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born December 1970
Director
Appointed 31 May 2018
Resigned 03 Aug 2020

BREWERTON, Gareth

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born June 1979
Director
Appointed 24 Jan 2024
Resigned 03 Nov 2025

COTTRELL, Andrew John

Resigned
Blenheim Court, SolihullB91 2AA
Born July 1972
Director
Appointed 01 Dec 2023
Resigned 31 Dec 2024

EMRICH, Timothy Wayne

Resigned
Blenheim Court, SolihullB91 2AA
Born May 1976
Director
Appointed 10 Mar 2011
Resigned 31 May 2018

HANDS, Stephen Christopher

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born February 1968
Director
Appointed 31 May 2018
Resigned 14 Jun 2021

HOBBS, Keith Peter

Resigned
Blenheim Court, SolihullB91 2AA
Born February 1972
Director
Appointed 03 Mar 2022
Resigned 30 Nov 2023

KOSS, Andrew Robert

Resigned
Blenheim Court, SolihullB91 2AA
Born January 1971
Director
Appointed 03 Aug 2020
Resigned 15 Jan 2024

MCCLAY, Catherine Isabel, Dr

Resigned
Blenheim Court, SolihullB91 2AA
Born August 1968
Director
Appointed 01 Dec 2019
Resigned 18 Oct 2022

NARAYANAN, Sriram

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born August 1970
Director
Appointed 31 May 2018
Resigned 12 Feb 2019

SCRIMSHAW, Matthew Giles

Resigned
Blenheim Court, SolihullB91 2AA
Born July 1965
Director
Appointed 01 Dec 2019
Resigned 17 Sept 2021

THOMPSON, David Keith

Resigned
Blenheim Court, SolihullB91 2AA
Born April 1982
Director
Appointed 01 Dec 2019
Resigned 25 Jul 2023

TOMLINSON, Paul David

Resigned
Wilton International, MiddlesbroughTS90 8WS
Born July 1964
Director
Appointed 12 Feb 2019
Resigned 30 Sept 2019

WALTERS, David Lee

Resigned
N. Classen, Oklahoma City
Born November 1951
Director
Appointed 28 Aug 2009
Resigned 31 Jul 2013

WALTERS, Elizabeth Ashlyn

Resigned
16 Maddox Street, LondonW1S 1PH
Born July 1986
Director
Appointed 03 Feb 2010
Resigned 15 Oct 2010

WITHER, Sam Kieron

Resigned
Blenheim Court, SolihullB91 2AA
Born January 1979
Director
Appointed 04 Jan 2016
Resigned 30 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Blenheim Court, SolihullB91 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2020
6th Floor, Radcliffe House, SolihullB91 2AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 November 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Statement Of Companys Objects
26 November 2015
CC04CC04
Resolution
26 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Miscellaneous
13 March 2014
MISCMISC
Miscellaneous
11 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Legacy
13 June 2012
MG01MG01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Legacy
4 February 2012
MG01MG01
Legacy
4 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Small
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Memorandum Articles
22 December 2010
MEM/ARTSMEM/ARTS
Resolution
2 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 March 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
7 January 2010
AP03Appointment of Secretary
Incorporation Company
28 August 2009
NEWINCIncorporation