Background WavePink WaveYellow Wave

DRAX BESS NEILSTON LIMITED (14428809)

DRAX BESS NEILSTON LIMITED (14428809) is an active UK company. incorporated on 19 October 2022. with registered office in Selby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. DRAX BESS NEILSTON LIMITED has been registered for 3 years. Current directors include DAWES, Lee Michael, GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus and 1 others.

Company Number
14428809
Status
active
Type
ltd
Incorporated
19 October 2022
Age
3 years
Address
Drax Power Station, Selby, YO8 8PH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAWES, Lee Michael, GARDINER, Dwight Daniel Willard, LEMMINK, Frank Hendrikus, SHEFFIELD, Paul Nathan
SIC Codes
35110, 35120, 35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAX BESS NEILSTON LIMITED

DRAX BESS NEILSTON LIMITED is an active company incorporated on 19 October 2022 with the registered office located in Selby. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. DRAX BESS NEILSTON LIMITED was registered 3 years ago.(SIC: 35110, 35120, 35130)

Status

active

Active since 3 years ago

Company No

14428809

LTD Company

Age

3 Years

Incorporated 19 October 2022

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

GPC 1119 LTD
From: 19 October 2022To: 3 December 2025
Contact
Address

Drax Power Station Drax Power Station Selby, YO8 8PH,

Previous Addresses

Drax Power Station Drax Power Station Selby North Yorkshire YO8 8PH England
From: 4 December 2025To: 4 December 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 26 October 2023To: 4 December 2025
1 Bar Lane York YO1 6JU England
From: 7 December 2022To: 26 October 2023
Js White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom
From: 19 October 2022To: 7 December 2022
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAWES, Lee Michael

Active
Drax Power Station, SelbyYO8 8PH
Born June 1971
Director
Appointed 28 Nov 2025

GARDINER, Dwight Daniel Willard

Active
Drax Power Station, SelbyYO8 8PH
Born June 1964
Director
Appointed 28 Nov 2025

LEMMINK, Frank Hendrikus

Active
Drax Power Station, SelbyYO8 8PH
Born April 1968
Director
Appointed 28 Nov 2025

SHEFFIELD, Paul Nathan

Active
Drax Power Station, SelbyYO8 8PH
Born February 1975
Director
Appointed 28 Nov 2025

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Oct 2023
Resigned 28 Nov 2025

HILL, Adrian Ashley

Resigned
Drax Power Station, SelbyYO8 8PH
Born June 1978
Director
Appointed 19 Oct 2022
Resigned 28 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Drax Power Station, 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 01 Dec 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2023
Ceased 28 Nov 2025

Mr Adrian Ashley Hill

Ceased
Drax Power Station, SelbyYO8 8PH
Born June 1978

Nature of Control

Right to appoint and remove directors
Notified 19 Oct 2022
Ceased 28 Nov 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2022
Ceased 03 Nov 2023
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Charge Whole Release With Charge Number
14 January 2026
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
14 January 2026
MR05Certification of Charge
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Memorandum Articles
8 December 2025
MAMA
Resolution
8 December 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Memorandum Articles
8 January 2025
MAMA
Resolution
8 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
27 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 October 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Incorporation Company
19 October 2022
NEWINCIncorporation