Background WavePink WaveYellow Wave

CHECKLEY WOOD ENERGY LIMITED (09546640)

CHECKLEY WOOD ENERGY LIMITED (09546640) is an active UK company. incorporated on 16 April 2015. with registered office in Leighton Buzzard. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHECKLEY WOOD ENERGY LIMITED has been registered for 10 years. Current directors include AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael and 4 others.

Company Number
09546640
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
4 Vimy Court, Leighton Buzzard, LU7 1FG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
AUSTEN, Jon Martin, BYRNE, Patrick Joseph, DENVIR, Paul Michael, FAIRLIE, John, GROVES, Katie, WHITE, Jeremy Mark, WHITE, Matthew Charles
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHECKLEY WOOD ENERGY LIMITED

CHECKLEY WOOD ENERGY LIMITED is an active company incorporated on 16 April 2015 with the registered office located in Leighton Buzzard. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CHECKLEY WOOD ENERGY LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09546640

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

4 Vimy Court Vimy Road Leighton Buzzard, LU7 1FG,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jan 17
Director Joined
May 18
Director Left
Apr 19
Owner Exit
Apr 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Aug 22
Director Joined
Dec 22
Director Left
Aug 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

DENVIR, Paul Michael

Active
Vimy Road, Leighton BuzzardLU7 1FG
Secretary
Appointed 16 Apr 2015

AUSTEN, Jon Martin

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1956
Director
Appointed 01 Feb 2021

BYRNE, Patrick Joseph

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1949
Director
Appointed 14 Oct 2020

DENVIR, Paul Michael

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964
Director
Appointed 16 Apr 2015

FAIRLIE, John

Active
Vimy Court, Leighton BuzzardLU7 1FG
Born October 1974
Director
Appointed 29 Nov 2022

GROVES, Katie

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born May 1977
Director
Appointed 23 Nov 2016

WHITE, Jeremy Mark

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born June 1963
Director
Appointed 16 Apr 2015

WHITE, Matthew Charles

Active
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1965
Director
Appointed 16 Apr 2015

FOLL, Ian James Lea

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born April 1965
Director
Appointed 16 Apr 2015
Resigned 31 Jul 2022

SLATER-FEARN, John

Resigned
Church Green, HuntingdonPE26 1DW
Born October 1963
Director
Appointed 01 May 2018
Resigned 21 Mar 2019

WILLIAMS, Robert Geoffrey

Resigned
Vimy Road, Leighton BuzzardLU7 1FG
Born December 1949
Director
Appointed 16 Apr 2015
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Michael Denvir

Ceased
Vimy Road, Leighton BuzzardLU7 1FG
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2020
Vimy Road, Leighton BuzzardLU7 1FG

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

34

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2018
AAAnnual Accounts
Legacy
25 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Incorporation Company
16 April 2015
NEWINCIncorporation