Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NPOWER YORKSHIRE SUPPLY LIMITED
Company Information for

NPOWER YORKSHIRE SUPPLY LIMITED

WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8LG,
Company Registration Number
04212116
Private Limited Company
Active

Company Overview

About Npower Yorkshire Supply Ltd
NPOWER YORKSHIRE SUPPLY LIMITED was founded on 2001-05-08 and has its registered office in Coventry. The organisation's status is listed as "Active". Npower Yorkshire Supply Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NPOWER YORKSHIRE SUPPLY LIMITED
 
Legal Registered Office
WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8LG
Other companies in SN5
 
Filing Information
Company Number 04212116
Company ID Number 04212116
Date formed 2001-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 01:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NPOWER YORKSHIRE SUPPLY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NPOWER YORKSHIRE SUPPLY LIMITED

Current Directors
Officer Role Date Appointed
GLENN WILLIAM CHAPMAN
Company Secretary 2017-01-01
PETER RUSSELL SHARMAN
Director 2016-07-01
SIMON NICHOLAS STACEY
Director 2012-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JASON ANTHONY KEENE
Company Secretary 2006-06-30 2016-12-31
RICHARD LEE ROSE
Director 2013-02-18 2015-11-06
ROGER DAVID HATTAM
Director 2012-12-31 2015-05-31
JASON LEE CLARK
Director 2012-06-29 2012-12-31
GIUSEPPE DI VITA
Director 2012-06-29 2012-12-31
PAUL JOSEPH MASSARA
Director 2011-10-31 2012-12-31
JASON ANTHONY KEENE
Director 2006-11-20 2012-06-29
KEVIN MILES
Director 2008-10-01 2011-10-31
ANDREW JAMES DUFF
Director 2002-09-06 2008-10-01
MICHAEL BOWDEN
Director 2002-10-02 2006-11-20
CAROLINE LOUISE FAREBROTHER
Company Secretary 2001-08-02 2006-06-30
BRIAN MORRISON COUNT
Director 2001-08-02 2003-09-01
STEPHEN PAUL FLETCHER
Director 2001-08-02 2002-09-24
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-05-08 2001-08-02
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-05-08 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RUSSELL SHARMAN PS ENERGY UK LIMITED Director 2017-01-01 CURRENT 2015-10-30 Active
PETER RUSSELL SHARMAN NPOWER FINANCIAL SERVICES LIMITED Director 2017-01-01 CURRENT 2000-02-14 Liquidation
PETER RUSSELL SHARMAN PLUS SHIPPING SERVICES LIMITED Director 2016-07-01 CURRENT 2002-08-09 Active
PETER RUSSELL SHARMAN SCARCROFT INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1993-03-10 Liquidation
PETER RUSSELL SHARMAN NPOWER NORTHERN SUPPLY LIMITED Director 2016-07-01 CURRENT 1993-08-18 Active
PETER RUSSELL SHARMAN NPOWER GAS LIMITED Director 2016-07-01 CURRENT 1994-12-09 Active
PETER RUSSELL SHARMAN NPOWER NORTHERN LIMITED Director 2016-07-01 CURRENT 1997-09-10 Active
PETER RUSSELL SHARMAN NPOWER LIMITED Director 2016-07-01 CURRENT 1998-10-21 Active
PETER RUSSELL SHARMAN NPOWER YORKSHIRE LIMITED Director 2016-07-01 CURRENT 2000-03-01 Active
PETER RUSSELL SHARMAN NPOWER COMMERCIAL GAS LIMITED Director 2016-07-01 CURRENT 1999-05-07 Active
PETER RUSSELL SHARMAN E.ON NEXT ENERGY LIMITED Director 2016-07-01 CURRENT 1999-06-04 Active
PETER RUSSELL SHARMAN RUMM LIMITED Director 2016-06-01 CURRENT 2005-03-03 Liquidation
SIMON NICHOLAS STACEY E.ON NEXT ENERGY LIMITED Director 2017-07-01 CURRENT 1999-06-04 Active
SIMON NICHOLAS STACEY SCARCROFT INVESTMENTS LIMITED Director 2012-06-29 CURRENT 1993-03-10 Liquidation
SIMON NICHOLAS STACEY NPOWER NORTHERN SUPPLY LIMITED Director 2012-06-29 CURRENT 1993-08-18 Active
SIMON NICHOLAS STACEY PLUS SHIPPING SERVICES LIMITED Director 2009-07-07 CURRENT 2002-08-09 Active
SIMON NICHOLAS STACEY NPOWER GAS LIMITED Director 2009-07-07 CURRENT 1994-12-09 Active
SIMON NICHOLAS STACEY NPOWER FINANCIAL SERVICES LIMITED Director 2009-07-07 CURRENT 2000-02-14 Liquidation
SIMON NICHOLAS STACEY NPOWER NORTHERN LIMITED Director 2009-02-09 CURRENT 1997-09-10 Active
SIMON NICHOLAS STACEY NPOWER YORKSHIRE LIMITED Director 2009-02-09 CURRENT 2000-03-01 Active
SIMON NICHOLAS STACEY NPOWER LIMITED Director 2008-10-01 CURRENT 1998-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17CONFIRMATION STATEMENT MADE ON 03/06/24, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-04-12APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ADRIAN BAUMBER
2023-04-12DIRECTOR APPOINTED KIRINJEET KAUR KALSI
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON ANDREW SCAGELL
2022-06-17AP01DIRECTOR APPOINTED MR DAVID CHARLES ADRIAN BAUMBER
2022-06-15AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-04-07TM02Termination of appointment of Glenn William Chapman on 2022-04-01
2022-01-04APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS STACEY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS STACEY
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2021-11-23PSC02Notification of Npower Group Limited as a person with significant control on 2021-10-29
2021-11-23PSC07CESSATION OF NPOWER YORKSHIRE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11AP01DIRECTOR APPOINTED MR JASON ANDREW SCAGELL
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES THEWLIS
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-04-16CH01Director's details changed for Mr Simon Nicholas Stacey on 2019-12-01
2021-04-14CH01Director's details changed for Mr Christopher James Thewlis on 2019-12-01
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES THEWLIS
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL SHARMAN
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2017-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-08CH01Director's details changed for Mr Simon Stacey on 2017-03-07
2017-01-11AP03Appointment of Mr Glenn William Chapman as company secretary on 2017-01-01
2017-01-10TM02Termination of appointment of Jason Anthony Keene on 2016-12-31
2016-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15AP01DIRECTOR APPOINTED MR PETER RUSSELL SHARMAN
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0108/05/16 ANNUAL RETURN FULL LIST
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE ROSE
2015-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID HATTAM
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0108/05/15 ANNUAL RETURN FULL LIST
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0108/05/14 ANNUAL RETURN FULL LIST
2014-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-05-30AR0108/05/13 ANNUAL RETURN FULL LIST
2013-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED MR RICHARD LEE ROSE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MASSARA
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON CLARK
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE DI VITA
2013-01-07AP01DIRECTOR APPOINTED MR ROGER DAVID HATTAM
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STACEY / 02/07/2012
2012-07-10AP01DIRECTOR APPOINTED MR SIMON STACEY
2012-07-10AP01DIRECTOR APPOINTED MR JASON LEE CLARK
2012-07-09AP01DIRECTOR APPOINTED MR GIUSEPPE DI VITA
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON KEENE
2012-05-28AR0108/05/12 FULL LIST
2012-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-01AP01DIRECTOR APPOINTED MR PAUL JOSEPH MASSARA
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MILES
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-06AR0108/05/11 FULL LIST
2010-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-01AR0108/05/10 FULL LIST
2010-01-12RES13SECT 175 16/12/2009
2010-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-12CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON KEENE / 21/04/2009
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-12-08RES01ADOPT MEM AND ARTS 20/11/2008
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DUFF
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-17288aDIRECTOR APPOINTED KEVIN MILES
2008-05-28363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-31363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-10288bDIRECTOR RESIGNED
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-11288bSECRETARY RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-05-19363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-18363aRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2003-09-09288bDIRECTOR RESIGNED
2003-05-27363aRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-07288cSECRETARY'S PARTICULARS CHANGED
2002-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-14225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-10-09288bDIRECTOR RESIGNED
2002-06-13363aRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2002-04-24288cSECRETARY'S PARTICULARS CHANGED
2002-02-02288aNEW SECRETARY APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NPOWER YORKSHIRE SUPPLY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NPOWER YORKSHIRE SUPPLY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NPOWER YORKSHIRE SUPPLY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of NPOWER YORKSHIRE SUPPLY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NPOWER YORKSHIRE SUPPLY LIMITED
Trademarks
We have not found any records of NPOWER YORKSHIRE SUPPLY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NPOWER YORKSHIRE SUPPLY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NPOWER YORKSHIRE SUPPLY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NPOWER YORKSHIRE SUPPLY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NPOWER YORKSHIRE SUPPLY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NPOWER YORKSHIRE SUPPLY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.