NPOWER LIMITED

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

    Company NameNPOWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03653277
    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 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NPOWER 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL POWER (ENERGY CO.) LIMITEDNov 20, 1998Nov 20, 1998
    HACKREMCO (NO.1418) LIMITEDOct 21, 1998Oct 21, 1998

    What are the latest accounts for NPOWER 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 LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for NPOWER LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Full accounts made up to Dec 31, 2024

    266 pagesAA

    Confirmation statement made on Jul 28, 2025 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    340 pagesAA

    Confirmation statement made on Jul 28, 2024 with updates

    5 pagesCS01

    Appointment of Mr David Charles Adrian Baumber as a director on Mar 12, 2024

    2 pagesAP01

    Termination of appointment of Christopher Stephen Norbury as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Christopher Börger as a director on Mar 12, 2024

    1 pagesTM01

    Termination of appointment of Helen Bradbury as a director on Mar 12, 2024

    1 pagesTM01

    Director's details changed for Mr Christopher Stephen Norbury on Oct 13, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    25 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Nov 21, 2023

    • Capital: GBP 70,000,002
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 131,361,742
    3 pagesSH01

    Appointment of Anthony Steven Ainsworth as a director on Oct 06, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    405 pagesAA

    Confirmation statement made on Jul 28, 2023 with updates

    3 pagesCS01

    Appointment of Christopher Börger as a director on Jul 31, 2023

    2 pagesAP01

    Termination of appointment of Christian Barr as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Helen Bradbury as a director on Jun 22, 2023

    2 pagesAP01

    Who are the officers of NPOWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    297190500001
    AINSWORTH, Anthony Steven
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish80715160001
    BAUMBER, David Charles Adrian
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish122062810002
    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
    222221140001
    FAREBROTHER, Caroline Louise
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British84936870004
    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
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AINSWORTH, Anthony Steven
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Eon Uk
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Eon Uk
    EnglandBritish80715160001
    BARR, Christian
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    GermanyGerman297190420001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    BRADBURY, Helen
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish310481870001
    BROWN, Graham Austin
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British34217700002
    BÖRGER, Christopher
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    GermanyGerman312034060001
    CALVER, Timothy
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish146187080002
    CLARK, Jason Lee
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    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 Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    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
    EATON, Jodie
    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 KingdomBritish174710500001
    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
    HATTAM, Roger David
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    Director
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    United KingdomBritish141887470001
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish125463740001
    JOHNSON, Guy Antony
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    Director
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    EnglandBritish29729020005
    JOHNSON, Guy Antony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish29729020005
    LEWIS, Michael David
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish230856140002
    LYNCH-WILLIAMS, Julia
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    EnglandBritish151681150001
    MADRIAN, Jens, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    EnglandGerman134151000002
    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
    MIKLAS, Martin
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    Director
    Whitehill Way
    Swindon
    SN5 6PB Wiltshire
    Windmill Hill Business Park
    SlovakiaCzech203007480001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    NORBURY, Christopher Stephen
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    EnglandBritish244460330003
    PARSONS, Gordon Ian Winston
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    British121418080001
    PILGRIM, Christopher James
    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
    EnglandBritish174721640001

    Who are the persons with significant control of NPOWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    May 31, 2018
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPrivate Limited Company
    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 FormPublic Limited Company
    Country RegisteredEngland & Wales
    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.

    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