NPOWER NORTHERN SUPPLY LIMITED

NPOWER NORTHERN SUPPLY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNPOWER NORTHERN SUPPLY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02845740
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NPOWER NORTHERN SUPPLY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NPOWER NORTHERN SUPPLY LIMITED located?

    Registered Office Address
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NPOWER NORTHERN SUPPLY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN ELECTRIC & GAS 2 LIMITEDJul 13, 2001Jul 13, 2001
    GAS & ELECTRIC UK LIMITEDAug 18, 1993Aug 18, 1993

    What are the latest accounts for NPOWER NORTHERN SUPPLY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NPOWER NORTHERN SUPPLY LIMITED?

    Last Confirmation Statement Made Up ToOct 27, 2026
    Next Confirmation Statement DueNov 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 27, 2025
    OverdueNo

    What are the latest filings for NPOWER NORTHERN SUPPLY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 27, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES

    1 pagesAD03

    Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 27, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Change of details for Npower Group Limited as a person with significant control on Sep 01, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Appointment of Kirinjeet Kaur Kalsi as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Oct 27, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr David Charles Adrian Baumber as a director on Jun 13, 2022

    2 pagesAP01

    Appointment of Ms Deborah Gandley as a director on Jun 13, 2022

    2 pagesAP01

    Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022

    1 pagesTM02

    Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022

    1 pagesTM01

    Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Westwood Way Westwood Business Park Coventry CV4 8LG on Dec 22, 2021

    1 pagesAD01

    Notification of Npower Group Limited as a person with significant control on Oct 29, 2021

    2 pagesPSC02

    Cessation of Npower Northern Limited as a person with significant control on Oct 29, 2021

    1 pagesPSC07

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Jason Andrew Scagell as a director on Sep 03, 2021

    2 pagesAP01

    Termination of appointment of Christopher James Thewlis as a director on Sep 03, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Who are the officers of NPOWER NORTHERN SUPPLY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish96891580001
    KALSI, Kirinjeet Kaur
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish307790030001
    CHAPMAN, Glenn William
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    222224350001
    ELLIOTT, John
    18 Frosterley Drive
    DH3 4SJ Great Lumley
    County Durham
    Secretary
    18 Frosterley Drive
    DH3 4SJ Great Lumley
    County Durham
    British157550030001
    FAREBROTHER, Caroline Louise
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    Secretary
    The Rest House
    Poulton Hill
    SN8 1AZ Marlborough
    Wiltshire
    British84936870003
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    AINSLEY, Paul
    Holywell Avenue
    NE26 3AA Whitley Bay
    18
    Tyne & Wear
    Director
    Holywell Avenue
    NE26 3AA Whitley Bay
    18
    Tyne & Wear
    United KingdomBritish62708380001
    BAUMBER, David Charles Adrian
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish122062810002
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CLARK, Jason Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish160071400001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    DI VITA, Giuseppe
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish95931280002
    DUFF, Andrew James
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    British71657370001
    FAREBROTHER, Caroline Louise
    Granary House
    Whatleys Orchard
    SN6 9QB Bishopstone
    Swindon
    Director
    Granary House
    Whatleys Orchard
    SN6 9QB Bishopstone
    Swindon
    British84936870001
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritish157674480001
    FRANCE, John Martin, Dr
    22 De Merley Road
    NE61 1HZ Morpeth
    Northumberland
    Director
    22 De Merley Road
    NE61 1HZ Morpeth
    Northumberland
    United KingdomBritish68372730001
    HATTAM, Roger David
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    United KingdomBritish141887470001
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish125463740001
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish164191880001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    MILLINGTON, Cheryl Joanne
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    Director
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    United KingdomBritish70310490001
    ROSE, Richard Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    United KingdomBritish254428960001
    SCAGELL, Jason Andrew
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish177545430002
    SHARMAN, Peter Russell
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish209870680001
    SMITH, Alan
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    Director
    Stoneford House
    2 Days Court Crudwell
    SN16 9HG Malmesbury
    Wiltshire
    British79772400001
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish235361480001
    STALLMEYER, James Duncan
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    Director
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    American64477700003
    TAYLOR, Richard Charles
    6 Peppercorn Court
    NE1 3HD Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Peppercorn Court
    NE1 3HD Newcastle Upon Tyne
    Tyne & Wear
    British69207290004
    THEWLIS, Christopher James
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    United KingdomBritish264965920001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    British101669490001
    WOODS, Robert Lingard
    2 Park Avenue
    NE46 3EN Hexham
    Northumberland
    Director
    2 Park Avenue
    NE46 3EN Hexham
    Northumberland
    British67059100001

    Who are the persons with significant control of NPOWER NORTHERN SUPPLY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Oct 29, 2021
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08241182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03432100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0