Background WavePink WaveYellow Wave

SHAWTON ENERGY SPV LIMITED (13612233)

SHAWTON ENERGY SPV LIMITED (13612233) is an active UK company. incorporated on 9 September 2021. with registered office in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. SHAWTON ENERGY SPV LIMITED has been registered for 4 years. Current directors include BEHAN, John Christopher, SULLIVAN, John Laurence.

Company Number
13612233
Status
active
Type
ltd
Incorporated
9 September 2021
Age
4 years
Address
Suite 501 The Nexus Building, Letchworth Garden City, SG6 3TA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BEHAN, John Christopher, SULLIVAN, John Laurence
SIC Codes
35110, 35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAWTON ENERGY SPV LIMITED

SHAWTON ENERGY SPV LIMITED is an active company incorporated on 9 September 2021 with the registered office located in Letchworth Garden City. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. SHAWTON ENERGY SPV LIMITED was registered 4 years ago.(SIC: 35110, 35140)

Status

active

Active since 4 years ago

Company No

13612233

LTD Company

Age

4 Years

Incorporated 9 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Suite 501 The Nexus Building Broadway Letchworth Garden City, SG6 3TA,

Previous Addresses

Unit 1, Sankey Valley Industrial Estate Junction Lane Newton-Le-Willows WA12 8DN England
From: 9 September 2021To: 21 January 2026
Timeline

29 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Secured
Apr 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Jan 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Owner Exit
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BEHAN, John Christopher

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born December 1988
Director
Appointed 24 Nov 2025

SULLIVAN, John Laurence

Active
The Nexus Building, Letchworth Garden CitySG6 3TA
Born November 1966
Director
Appointed 24 Nov 2025

CRESSWELL, John

Resigned
Manchester Square, LondonW1U 3PZ
Born May 1961
Director
Appointed 15 Sept 2023
Resigned 24 Nov 2025

GORDON, Stuart John

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born January 1981
Director
Appointed 22 Oct 2021
Resigned 15 Sept 2023

MACKENZIE, Graham Andrew

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born May 1980
Director
Appointed 22 Oct 2021
Resigned 15 Sept 2023

SHAW, Graham John

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born March 1960
Director
Appointed 22 Oct 2021
Resigned 15 Sept 2023

SHAW, James Michael

Resigned
The Nexus Building, Letchworth Garden CitySG6 3TA
Born October 1988
Director
Appointed 10 Dec 2025
Resigned 20 Jan 2026

SHAW, James Michael

Resigned
Junction Lane, Newton Le WillowsWA12 8DN
Born October 1988
Director
Appointed 09 Sept 2021
Resigned 24 Nov 2025

STEWART, Daniel

Resigned
Junction Lane, Newton-Le-WillowsWA12 8DN
Born May 1983
Director
Appointed 15 Sept 2023
Resigned 24 Nov 2025

WALL, Robert Boyd Pierre

Resigned
Manchester Square, LondonW1U 3PZ
Born November 1979
Director
Appointed 15 Sept 2023
Resigned 24 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
The Nexus Building, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Broadway, Letchworth Garden CitySG6 3TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
Ceased 02 Feb 2026
Junction Lane, Newton-Le-WillowsWA12 8DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2021
Ceased 24 Nov 2025

Mr James Michael Shaw

Ceased
Junction Lane, Newton Le WillowsWA12 8DN
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2021
Ceased 09 Sept 2021
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Withdrawal Of The Directors Residential Address Register Information From The Public Register
17 November 2023
EW02EW02
Withdrawal Of The Members Register Information From The Public Register
17 November 2023
EW05EW05
Members Register Information On Withdrawal From The Public Register
17 November 2023
EW05RSSEW05RSS
Withdrawal Of The Directors Register Information From The Public Register
17 November 2023
EW01EW01
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
17 November 2023
EW04EW04
Change Account Reference Date Company Current Extended
6 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Incorporation Company
9 September 2021
NEWINCIncorporation