HULL RESERVE POWER LIMITED
Overview
Company Name | HULL RESERVE POWER LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07882287 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HULL RESERVE POWER LIMITED?
Company Name | From | Until |
---|---|---|
AMP HULL RESERVE POWER LIMITED | Sep 01, 2016 | Sep 01, 2016 |
AMP HILL BARTON LIMITED | Apr 10, 2014 | Apr 10, 2014 |
AMP NEWPORT AD LIMITED | Dec 14, 2011 | Dec 14, 2011 |
What are the latest accounts for HULL RESERVE POWER LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for HULL RESERVE POWER LIMITED?
Last Confirmation Statement Made Up To | May 09, 2025 |
---|---|
Next Confirmation Statement Due | May 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 09, 2024 |
Overdue | No |
What are the latest filings for HULL RESERVE POWER LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 16 pages | AA | ||||||||||||||||||
legacy | 95 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Amended audit exemption subsidiary accounts made up to Jun 30, 2022 | 16 pages | AAMD | ||||||||||||||||||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 16 pages | AA | ||||||||||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Appointment of Mr Edward William Fellows as a director on Jan 11, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Paul Stephen Latham as a director on Jan 11, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 15 pages | AA | ||||||||||||||||||
Confirmation statement made on May 09, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Octopus Company Secretarial Services Limited on Apr 26, 2022 | 1 pages | CH04 | ||||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 16 pages | AA | ||||||||||||||||||
Termination of appointment of Ocs Services Limited as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Octopus Company Secretarial Services Limited as a secretary on Jul 08, 2021 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on Jul 02, 2021 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Matthew George Setchell as a director on Jul 02, 2021 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Paul Stephen Latham as a director on Jul 02, 2021 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of HULL RESERVE POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
BULLARD, Michael John, Dr | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | None | 236891060001 | ||||||||
FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 184341910001 | ||||||||
BANERJEE, Kamalika Ria | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 239492890001 | |||||||||||
LUDLOW, Sharna | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England | 231000750001 | |||||||||||
PATON, Lauren | Secretary | c/o Lauren Paton Clifford Street W1S 2LG London 5 United Kingdom | 165300320001 | |||||||||||
OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Holborn EC1N 2HT London 33 England England |
| 253893850001 | ||||||||||
BURRELL, Richard Carey Mathieson | Director | c/o Lauren Paton Clifford Street W1S 2LG London 5 | England | British | Director | 81591630002 | ||||||||
CARLSON, Christopher Hamilton | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 215536240001 | ||||||||
ECKERT, Neil David | Director | Clifford Street W1S 2LG London 5 Uk | United Kingdom | British | Director | 91983390001 | ||||||||
ECKERT, Neil David | Director | Poundfield Road, Chalvington BN27 3TQ Hailsham Chalvington House Sussex England | United Kingdom | British | Director | 91983390001 | ||||||||
FELLOWS, Edward William | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Investment Director | 184341910001 | ||||||||
FRASER, Alastair Douglas | Director | Fourth Floor 2 Kingsway CF10 3DF Cardiff Welsh Power Group Limited United Kingdom | England | British | None | 122810850001 | ||||||||
KEELAN, Edward | Director | Park Place CF10 3DQ Cardiff 18 First Floor Wales | United Kingdom | British | Investment Manager | 164597200002 | ||||||||
LATHAM, Paul Stephen | Director | 33 Holborn EC1N 2HT London 6th Floor England England | United Kingdom | British | Director | 146527710002 | ||||||||
SETCHELL, Matthew George | Director | 33 Holborn EC1N 2HT London 6th Floor England England | England | British | Director | 157021230004 | ||||||||
TARRY, Mark Hamilton | Director | c/o Lauren Paton Clifford Street W1S 2LG London 5 | England | British | Cfo | 189700460001 | ||||||||
TUCKER, Matthew | Director | Park Place CF10 3DQ Cardiff 18 First Floor Wales | Wales | British | Accountant | 148675080002 | ||||||||
WHITTELL, Matthew James | Director | Church Lane BA22 8DG Marston Magna The Old Rectory Somerset England | United Kingdom | British | Director | 161946270001 | ||||||||
OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England England |
| 114053360001 | ||||||||||
OCS SERVICES LIMITED | Director | 33 Holborn EC1N 2HT London 6th Floor England England |
| 114053360001 |
Who are the persons with significant control of HULL RESERVE POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Fern Power Company Limited | Jul 02, 2021 | 33 Holborn EC1N 2HT London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pineywoods Power Limited | Apr 28, 2017 | 33 Holborn EC1N 2HT London 6th Floor England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Apus Energy Limited | Mar 31, 2017 | 18 Park Place CF10 3DQ Cardiff First Floor Wales Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amp Energy Services Limited | Apr 06, 2016 | Clifford Street W1S 2LG London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HULL RESERVE POWER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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