Background WavePink WaveYellow Wave

MILLBROOK POWER LIMITED (08920458)

MILLBROOK POWER LIMITED (08920458) is an active UK company. incorporated on 3 March 2014. with registered office in Selby. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILLBROOK POWER LIMITED has been registered for 12 years. Current directors include DAWES, Lee Michael, GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus and 2 others.

Company Number
08920458
Status
active
Type
ltd
Incorporated
3 March 2014
Age
12 years
Address
Drax Power Station, Selby, YO8 8PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAWES, Lee Michael, GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus, PEACOCK, Daniel Andrew, SHEFFIELD, Paul Nathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLBROOK POWER LIMITED

MILLBROOK POWER LIMITED is an active company incorporated on 3 March 2014 with the registered office located in Selby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILLBROOK POWER LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08920458

LTD Company

Age

12 Years

Incorporated 3 March 2014

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Drax Power Station Drax Selby, YO8 8PH,

Previous Addresses

33 Cavendish Square London W1G 0PW
From: 3 March 2014To: 1 March 2017
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Owner Exit
Aug 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Apr 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
Director Joined
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DUNN, Rebecca

Active
SelbyYO8 8PH
Secretary
Appointed 19 Mar 2026

DAWES, Lee Michael

Active
SelbyYO8 8PH
Born June 1971
Director
Appointed 01 Aug 2024

GARDINER, Dwight Daniel Willard

Active
Drax, SelbyYO8 8PH
Born June 1964
Director
Appointed 30 Sept 2025

LEMMINK, Frank Hendrikus

Active
Drax, SelbyYO8 8PH
Born April 1968
Director
Appointed 30 Sept 2025

PEACOCK, Daniel Andrew

Active
SelbyYO8 8PH
Born March 1979
Director
Appointed 19 Mar 2026

SHEFFIELD, Paul Nathan

Active
Drax, SelbyYO8 8PH
Born February 1975
Director
Appointed 27 Oct 2021

GLADDEN, Brett

Resigned
Drax, SelbyYO8 8PH
Secretary
Appointed 01 Feb 2019
Resigned 05 Dec 2025

LIM, Chee Ying

Resigned
38 Gloucester Road, Hong Kong
Secretary
Appointed 03 Jun 2014
Resigned 05 Dec 2016

MCCALLUM, David

Resigned
Drax, SelbyYO8 8PH
Secretary
Appointed 05 Dec 2016
Resigned 31 Jan 2019

BAJOLLE, Denis

Resigned
Cavendish Square, LondonW1G 0PW
Born October 1970
Director
Appointed 03 Mar 2014
Resigned 03 May 2016

BEATON, David Robert

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1968
Director
Appointed 03 Mar 2014
Resigned 08 Jan 2015

CAMPBELL, Norman James

Resigned
York Place, EdinburghEH1 3JD
Born May 1958
Director
Appointed 30 Apr 2015
Resigned 05 Dec 2016

GRANT, George Malcolm

Resigned
York Place, EdinburghEH1 3JD
Born June 1962
Director
Appointed 03 Mar 2014
Resigned 05 Dec 2016

KELLY, Martin Baxter

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1969
Director
Appointed 23 Aug 2016
Resigned 05 Dec 2016

KOSS, Andrew Robert

Resigned
Drax, SelbyYO8 8PH
Born January 1971
Director
Appointed 05 Dec 2016
Resigned 07 Apr 2020

SKELTON, Andrew Keith

Resigned
Drax, SelbyYO8 8PH
Born March 1971
Director
Appointed 20 Jun 2019
Resigned 30 Sept 2025

SMALL, Penelope Louise

Resigned
Drax, SelbyYO8 8PH
Born May 1966
Director
Appointed 27 Oct 2021
Resigned 01 Aug 2024

STACEY, Andrew Paul

Resigned
York Place, EdinburghEH1 3JD
Born June 1942
Director
Appointed 03 Mar 2014
Resigned 30 Apr 2015

THIELE, Christopher Allen

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1972
Director
Appointed 08 Jan 2015
Resigned 05 Dec 2016

WATLER, Kevin George

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1971
Director
Appointed 03 May 2016
Resigned 23 Aug 2016

WOLF, Jens Price

Resigned
Drax, SelbyYO8 8PH
Born July 1972
Director
Appointed 05 Dec 2016
Resigned 30 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Drax, SelbyYO8 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Drax, SelbyYO8 8PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

79

Appoint Person Secretary Company With Name Date
23 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2023
AAAnnual Accounts
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 December 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2021
AAAnnual Accounts
Legacy
9 September 2021
AGREEMENT2AGREEMENT2
Legacy
9 September 2021
GUARANTEE2GUARANTEE2
Legacy
6 September 2021
PARENT_ACCPARENT_ACC
Memorandum Articles
17 June 2021
MAMA
Resolution
17 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2020
AAAnnual Accounts
Legacy
12 August 2020
PARENT_ACCPARENT_ACC
Legacy
12 August 2020
GUARANTEE2GUARANTEE2
Legacy
12 August 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 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
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
17 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Incorporation Company
3 March 2014
NEWINCIncorporation