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

ROCPOWER LIMITED

WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT,
Company Registration Number
06447556
Private Limited Company
Active

Company Overview

About Rocpower Ltd
ROCPOWER LIMITED was founded on 2007-12-07 and has its registered office in Durham. The organisation's status is listed as "Active". Rocpower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROCPOWER LIMITED
 
Legal Registered Office
WEST TERRACE
ESH WINNING
DURHAM
COUNTY DURHAM
DH7 9PT
Other companies in DH7
 
Filing Information
Company Number 06447556
Company ID Number 06447556
Date formed 2007-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 17:16:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCPOWER 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 ROCPOWER LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LESLIE ANSON
Director 2007-12-08
ROBERT JAMES KENNEDY
Director 2007-12-08
IAIN PHILIP SLATER
Director 2018-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DUNCAN COCKBURN
Director 2007-12-08 2017-10-04
STEPHEN NIGEL MACQUARRIE
Company Secretary 2009-02-23 2014-07-01
GORDON FRANK COLENSO BANHAM
Director 2007-12-08 2011-12-05
LLOYD JOHN LEMMON
Company Secretary 2007-12-08 2009-02-23
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-12-07 2007-12-08
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-12-07 2007-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LESLIE ANSON NORTON WIND ENERGY LIMITED Director 2018-01-23 CURRENT 2013-05-03 Active - Proposal to Strike off
STEVEN LESLIE ANSON HARGREAVES PENSION COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
STEVEN LESLIE ANSON HBR LIMITED Director 2017-02-10 CURRENT 2001-12-11 Active
STEVEN LESLIE ANSON GEOFIRMA SOILS ENGINEERING LIMITED Director 2017-02-10 CURRENT 1996-09-20 Active
STEVEN LESLIE ANSON C.A. BLACKWELL GROUP LIMITED Director 2016-12-12 CURRENT 1960-07-11 Active
STEVEN LESLIE ANSON C. A. BLACKWELL (CONTRACTS) LIMITED Director 2016-12-12 CURRENT 1956-08-22 Active
STEVEN LESLIE ANSON FORWARD SOUND LIMITED Director 2015-04-10 CURRENT 2008-10-14 Active
STEVEN LESLIE ANSON TOWER REGENERATION LIMITED Director 2015-04-10 CURRENT 2009-08-20 Active
STEVEN LESLIE ANSON TOWER REGENERATION LEASING LIMITED Director 2015-04-10 CURRENT 2011-11-07 Active
STEVEN LESLIE ANSON HS AUSTRALIA LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
STEVEN LESLIE ANSON MIR TRADE SERVICES LIMITED Director 2011-12-27 CURRENT 2011-11-23 Active
STEVEN LESLIE ANSON EASTGATE MATERIALS HANDLING LIMITED Director 2008-08-04 CURRENT 2008-04-07 Active
STEVEN LESLIE ANSON COALITE LIMITED Director 2008-05-01 CURRENT 2004-11-26 Dissolved 2017-04-11
STEVEN LESLIE ANSON ROCFUEL LIMITED Director 2007-08-24 CURRENT 2007-06-15 Active
IAIN PHILIP SLATER HARGREAVES SERVICES WIND FARM (CHALMERSTON) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active - Proposal to Strike off
IAIN PHILIP SLATER HARGREAVES SERVICES WIND FARM (BROKEN CROSS) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active - Proposal to Strike off
IAIN PHILIP SLATER HARGREAVES SERVICES WIND FARM (HOUSE OF WATER) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active - Proposal to Strike off
IAIN PHILIP SLATER HARGREAVES SERVICES (BLINDWELLS) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active
IAIN PHILIP SLATER HARGREAVES SERVICES (WESTFIELD) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active
IAIN PHILIP SLATER HARGREAVES SERVICES WIND FARM (DAMSIDE) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active
IAIN PHILIP SLATER HARGREAVES SERVICES WIND FARM (GLENTAGGART) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active - Proposal to Strike off
IAIN PHILIP SLATER HARGREAVES SERVICES (CASTLEBRIDGE) LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active - Proposal to Strike off
IAIN PHILIP SLATER HARGREAVES SERVICES FORESTRY LIMITED Director 2017-12-01 CURRENT 2013-06-27 Active
IAIN PHILIP SLATER CRATHORNE PROPERTIES LIMITED Director 2001-04-26 CURRENT 2001-04-26 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
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/05/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR IAIN PHILIP SLATER
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-03-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-03-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064475560005
2021-03-04AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064475560008
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064475560007
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-17AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-31AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2019-12-31AP01DIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LESLIE ANSON
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES KENNEDY
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES KENNEDY
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-23AP02Appointment of Hargreaves Corporate Director Limited as director on 2018-11-23
2018-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064475560006
2018-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064475560004
2018-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 064475560005
2018-06-26AP01DIRECTOR APPOINTED MR IAIN PHILIP SLATER
2018-02-27AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN DUNCAN COCKBURN
2017-02-16AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-03-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064475560004
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-22AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-03CH01Director's details changed for Mr Steven Leslie Anson on 2014-12-03
2014-09-24MISCAud res letter
2014-09-09AUDAUDITOR'S RESIGNATION
2014-07-15TM02Termination of appointment of Stephen Nigel Macquarrie on 2014-07-01
2014-02-27AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1.99965
2013-12-10AR0107/12/13 ANNUAL RETURN FULL LIST
2013-03-04AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-12-18AR0107/12/12 FULL LIST
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-22AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-12-21AR0107/12/11 FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BANHAM
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-14AR0107/12/10 FULL LIST
2010-12-08RES13SECTION 175 29/11/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 01/09/2010
2009-12-22AR0107/12/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES KENNEDY / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DUNCAN COCKBURN / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANK COLENSO BANHAM / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN LESLIE ANSON / 04/12/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN NIGEL MACQUARRIE / 04/12/2009
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-10-16RES13ENTER ARRANGEMENT/TRANSACTION
2009-10-16RES01ALTER ARTICLES
2009-09-30MEM/ARTSARTICLES OF ASSOCIATION
2009-09-30RES13FACIILITY AGREEMENT 11/09/2009
2009-09-30RES01ALTER ARTICLES 11/09/2009
2009-09-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 2 TOP FARM COURT, TOP STREET BAWTRY DONCASTER DN10 6TF
2009-04-09RES01ADOPT ARTICLES 03/04/2009
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0988(2)AD 03/04/09 GBP SI 999@1=999 GBP IC 1/1000
2009-04-08225CURREXT FROM 31/12/2008 TO 31/05/2009
2009-02-23288bAPPOINTMENT TERMINATED SECRETARY LLOYD LEMMON
2009-02-23288aSECRETARY APPOINTED MR STEPHEN NIGEL MACQUARRIE
2009-01-05363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAIN COCKBURN / 14/10/2008
2008-07-23288aDIRECTOR APPOINTED MR GORDON FRANK COLENSO BANHAM
2008-07-23288aDIRECTOR APPOINTED MR ROBERT JAMES KENNEDY
2008-07-22288aDIRECTOR APPOINTED MR IAIN DUNCAN COCKBURN
2008-07-18288aDIRECTOR APPOINTED MR STEVEN LESLIE ANSON
2008-07-17288aSECRETARY APPOINTED MR LLOYD JOHN LEMMON
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED
2007-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ROCPOWER 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 ROCPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-31 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED, AS SECURITY AGENT
DEBENTURE 2012-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2009-09-25 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ROCPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCPOWER LIMITED
Trademarks
We have not found any records of ROCPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCPOWER 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 (35110 - Production of electricity) as ROCPOWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCPOWER 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 ROCPOWER 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 ROCPOWER 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.