HULL RESERVE POWER LIMITED

HULL RESERVE POWER LIMITED

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

    Company NameHULL RESERVE POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07882287
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HULL RESERVE POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is HULL RESERVE POWER LIMITED located?

    Registered Office Address
    6th Floor 33 Holborn
    EC1N 2HT London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HULL RESERVE POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMP HULL RESERVE POWER LIMITEDSep 01, 2016Sep 01, 2016
    AMP HILL BARTON LIMITEDApr 10, 2014Apr 10, 2014
    AMP NEWPORT AD LIMITEDDec 14, 2011Dec 14, 2011

    What are the latest accounts for HULL RESERVE POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for HULL RESERVE POWER LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2025
    Next Confirmation Statement DueMay 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2024
    OverdueNo

    What are the latest filings for HULL RESERVE POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    16 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Amended audit exemption subsidiary accounts made up to Jun 30, 2022

    16 pagesAAMD

    Confirmation statement made on May 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    16 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Edward William Fellows as a director on Jan 11, 2023

    2 pagesAP01

    Termination of appointment of Paul Stephen Latham as a director on Jan 11, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2021

    15 pagesAA

    Confirmation statement made on May 09, 2022 with updates

    5 pagesCS01

    Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022

    1 pagesCH04

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Purchase agreement 02/07/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Total exemption full accounts made up to Jun 30, 2020

    16 pagesAA

    Termination of appointment of Ocs Services Limited as a director on Jul 02, 2021

    1 pagesTM01

    Appointment of Octopus Company Secretarial Services Limited as a secretary on Jul 08, 2021

    2 pagesAP04

    Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on Jul 02, 2021

    1 pagesTM02

    Termination of appointment of Matthew George Setchell as a director on Jul 02, 2021

    1 pagesTM01

    Appointment of Mr Paul Stephen Latham as a director on Jul 02, 2021

    2 pagesAP01

    Who are the officers of HULL RESERVE POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BULLARD, Michael John, Dr
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishNone236891060001
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishDirector184341910001
    BANERJEE, Kamalika Ria
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    239492890001
    LUDLOW, Sharna
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    231000750001
    PATON, Lauren
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    United Kingdom
    Secretary
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    United Kingdom
    165300320001
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    Holborn
    EC1N 2HT London
    33
    England
    England
    Secretary
    Holborn
    EC1N 2HT London
    33
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BURRELL, Richard Carey Mathieson
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    Director
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    EnglandBritishDirector81591630002
    CARLSON, Christopher Hamilton
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishDirector215536240001
    ECKERT, Neil David
    Clifford Street
    W1S 2LG London
    5
    Uk
    Director
    Clifford Street
    W1S 2LG London
    5
    Uk
    United KingdomBritishDirector91983390001
    ECKERT, Neil David
    Poundfield Road, Chalvington
    BN27 3TQ Hailsham
    Chalvington House
    Sussex
    England
    Director
    Poundfield Road, Chalvington
    BN27 3TQ Hailsham
    Chalvington House
    Sussex
    England
    United KingdomBritishDirector91983390001
    FELLOWS, Edward William
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishInvestment Director184341910001
    FRASER, Alastair Douglas
    Fourth Floor
    2 Kingsway
    CF10 3DF Cardiff
    Welsh Power Group Limited
    United Kingdom
    Director
    Fourth Floor
    2 Kingsway
    CF10 3DF Cardiff
    Welsh Power Group Limited
    United Kingdom
    EnglandBritishNone122810850001
    KEELAN, Edward
    Park Place
    CF10 3DQ Cardiff
    18 First Floor
    Wales
    Director
    Park Place
    CF10 3DQ Cardiff
    18 First Floor
    Wales
    United KingdomBritishInvestment Manager164597200002
    LATHAM, Paul Stephen
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    United KingdomBritishDirector146527710002
    SETCHELL, Matthew George
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    EnglandBritishDirector157021230004
    TARRY, Mark Hamilton
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    Director
    c/o Lauren Paton
    Clifford Street
    W1S 2LG London
    5
    EnglandBritishCfo189700460001
    TUCKER, Matthew
    Park Place
    CF10 3DQ Cardiff
    18 First Floor
    Wales
    Director
    Park Place
    CF10 3DQ Cardiff
    18 First Floor
    Wales
    WalesBritishAccountant148675080002
    WHITTELL, Matthew James
    Church Lane
    BA22 8DG Marston Magna
    The Old Rectory
    Somerset
    England
    Director
    Church Lane
    BA22 8DG Marston Magna
    The Old Rectory
    Somerset
    England
    United KingdomBritishDirector161946270001
    OCS SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number05848666
    114053360001
    OCS SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05848666
    114053360001

    Who are the persons with significant control of HULL RESERVE POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    Jul 02, 2021
    33 Holborn
    EC1N 2HT London
    6th Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08836542
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Apr 28, 2017
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09125938
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Wales
    Wales
    Mar 31, 2017
    18 Park Place
    CF10 3DQ Cardiff
    First Floor
    Wales
    Wales
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09153837
    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.
    Amp Energy Services Limited
    Clifford Street
    W1S 2LG London
    5
    England
    Apr 06, 2016
    Clifford Street
    W1S 2LG London
    5
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HULL RESERVE POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 13, 2017
    Delivered On Sep 18, 2017
    Satisfied
    Brief description
    "Additional property" means the property details of which are set out in schedule 1 (additional property) (and any land, cellars, vaults, underground tunnels, eaves, canopies, structures and the like used or enjoyed in connection with it now or in the future) including all buildings, fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in the future on it and all easements, access-rights, rights of way, wayleaves and rights attaching to it and in each case each and every part of it.. Schedule 1 -. the additional property. The leasehold land constituted from the lease dated 8 september 2016 between (1) p barker properties limited as landlord and (2) the company as tenant, registered at the land registry with title number YEA81633, being part of the land lying to the north west of staithes road, hull, HU12 8DX.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • Sep 18, 2017Registration of a charge (MR01)
    • Jul 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 28, 2017
    Delivered On May 15, 2017
    Satisfied
    Brief description
    All present and future freehold and leasehold property and all liens, charges, options and agreements, rights and interests in or over land of the proceeds of sale of land and all buildings fixtures and fixed plant machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same including without limitation, all options, agreements, liens, mortgages and charges in relation thereto and the proceeds of sale thereof and shall include the read property. All its rights and interests in, to, under and in respect of all know-how, patents, designs, utility models, copyrights, trademarks, service marks, business names, domain names, topographical or similar rights, any data base or any confidential information, and any other associated or similar rights subsisting or arising in any part of the world, in each case whether registered or not, and including all applications for registration of any of them and rights to apply for them in any part of the world.. The real property means the leasehold land constituted from the lease dated 8 september 2016 between (1) p barker properties limited as landlord and (2) the company as tenant, being part of the land lying to the north west of staithes road, hull, HU12 8DX.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fern Trading Limited
    Transactions
    • May 15, 2017Registration of a charge (MR01)
    • Jul 01, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2016
    Delivered On Apr 04, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Welbeck Capital Partners LLP
    Transactions
    • Apr 04, 2016Registration of a charge (MR01)
    • Apr 12, 2017Satisfaction of a charge (MR04)

    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