NPOWER NORTHERN SUPPLY LIMITED
Overview
| Company Name | NPOWER NORTHERN SUPPLY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02845740 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NPOWER NORTHERN SUPPLY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN ELECTRIC & GAS 2 LIMITED | Jul 13, 2001 | Jul 13, 2001 |
| GAS & ELECTRIC UK LIMITED | Aug 18, 1993 | Aug 18, 1993 |
What are the latest accounts for NPOWER NORTHERN SUPPLY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NPOWER NORTHERN SUPPLY LIMITED?
| Last Confirmation Statement Made Up To | Oct 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 27, 2025 |
| Overdue | No |
What are the latest filings for NPOWER NORTHERN SUPPLY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 27, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 2 Prince's Way Solihull B91 3ES | 1 pages | AD03 | ||
Register inspection address has been changed to 2 Prince's Way Solihull B91 3ES | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 27, 2024 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Change of details for Npower Group Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Kirinjeet Kaur Kalsi as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of David Charles Adrian Baumber as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 27, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Termination of appointment of Jason Andrew Scagell as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Charles Adrian Baumber as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Appointment of Ms Deborah Gandley as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Glenn William Chapman as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||
Termination of appointment of Simon Nicholas Stacey as a director on Jan 02, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Notification of Npower Group Limited as a person with significant control on Oct 29, 2021 | 2 pages | PSC02 | ||
Cessation of Npower Northern Limited as a person with significant control on Oct 29, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason Andrew Scagell as a director on Sep 03, 2021 | 2 pages | AP01 | ||
Termination of appointment of Christopher James Thewlis as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Who are the officers of NPOWER NORTHERN SUPPLY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDLEY, Deborah | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 96891580001 | |||||
| KALSI, Kirinjeet Kaur | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 307790030001 | |||||
| CHAPMAN, Glenn William | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England | 222224350001 | |||||||
| ELLIOTT, John | Secretary | 18 Frosterley Drive DH3 4SJ Great Lumley County Durham | British | 157550030001 | ||||||
| FAREBROTHER, Caroline Louise | Secretary | The Rest House Poulton Hill SN8 1AZ Marlborough Wiltshire | British | 84936870003 | ||||||
| GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| AINSLEY, Paul | Director | Holywell Avenue NE26 3AA Whitley Bay 18 Tyne & Wear | United Kingdom | British | 62708380001 | |||||
| BAUMBER, David Charles Adrian | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 122062810002 | |||||
| BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| CLARK, Jason Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 160071400001 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| DI VITA, Giuseppe | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 95931280002 | |||||
| DUFF, Andrew James | Director | The White Cottage Little Wittenham OX14 4RA Abingdon Oxfordshire | British | 71657370001 | ||||||
| FAREBROTHER, Caroline Louise | Director | Granary House Whatleys Orchard SN6 9QB Bishopstone Swindon | British | 84936870001 | ||||||
| FLETCHER, Stephen Paul | Director | Chestnut House Manor Farm Barns GL7 5AD Coln St Aldwyns Gloucestershire | England | British | 157674480001 | |||||
| FRANCE, John Martin, Dr | Director | 22 De Merley Road NE61 1HZ Morpeth Northumberland | United Kingdom | British | 68372730001 | |||||
| HATTAM, Roger David | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | United Kingdom | British | 141887470001 | |||||
| JOHNSON, Christopher Ian | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 125463740001 | |||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||
| MASSARA, Paul Joseph | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 164191880001 | |||||
| MILES, Kevin | Director | Oak House Bridgwater Road WR4 9FP Worcester | England | British | 118618160001 | |||||
| MILLINGTON, Cheryl Joanne | Director | Highwood Hall Farm Highwood Hall Lane, Pimlico HP3 8SJ Hemel Hempstead Hertfordshire | United Kingdom | British | 70310490001 | |||||
| ROSE, Richard Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | United Kingdom | British | 254428960001 | |||||
| SCAGELL, Jason Andrew | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England | England | British | 177545430002 | |||||
| SHARMAN, Peter Russell | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 209870680001 | |||||
| SMITH, Alan | Director | Stoneford House 2 Days Court Crudwell SN16 9HG Malmesbury Wiltshire | British | 79772400001 | ||||||
| STACEY, Simon Nicholas | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | England | British | 235361480001 | |||||
| STALLMEYER, James Duncan | Director | 14805 Erskine Street Omaha Nebraska 68116 Usa | American | 64477700003 | ||||||
| TAYLOR, Richard Charles | Director | 6 Peppercorn Court NE1 3HD Newcastle Upon Tyne Tyne & Wear | British | 69207290004 | ||||||
| THEWLIS, Christopher James | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | United Kingdom | British | 264965920001 | |||||
| THRELFALL, David Lee | Director | Blenheim House The Stanley GL4 8DU Upon St Leonards Gloucestershire | British | 101669490001 | ||||||
| WOODS, Robert Lingard | Director | 2 Park Avenue NE46 3EN Hexham Northumberland | British | 67059100001 |
Who are the persons with significant control of NPOWER NORTHERN SUPPLY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Npower Group Limited | Oct 29, 2021 | Westwood Business Park CV4 8LG Coventry Westwood Way England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Npower Northern Limited | Apr 06, 2016 | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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