Company NameJames Dring Power Plant Limited
Company StatusDissolved
Company Number01157422
CategoryPrivate Limited Company
Incorporation Date17 January 1974(50 years, 2 months ago)
Dissolution Date28 October 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27110Manufacture of electric motors, generators and transformers

Directors

Director NameMr James Martindale
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(17 years, 6 months after company formation)
Appointment Duration30 years, 3 months (closed 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paddock Close
Castle Donington
Derby
Derbyshire
DE74 2JW
Director NameMrs Sheila Margaret Martindale
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1991(17 years, 6 months after company formation)
Appointment Duration30 years, 3 months (closed 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paddock Close
Castle Donington
Derby
Derbyshire
DE74 2JW
Secretary NameMr James Martindale
NationalityBritish
StatusClosed
Appointed21 July 1991(17 years, 6 months after company formation)
Appointment Duration30 years, 3 months (closed 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paddock Close
Castle Donington
Derby
Derbyshire
DE74 2JW

Contact

Websitejamesdring.co.uk

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

100 at £1Mrs Sheila Margaret Martindale & Mr James Martindale
100.00%
Ordinary

Financials

Year2014
Net Worth£309,425
Cash£205,318
Current Liabilities£363,928

Accounts

Latest Accounts28 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Charges

7 January 2016Delivered on: 8 January 2016
Persons entitled: James Martindale and Sheila Martindale

Classification: A registered charge
Outstanding
10 January 2012Delivered on: 13 January 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re james dring power plant limited current account, account number 23317234.
Outstanding
30 August 1996Delivered on: 4 September 1996
Satisfied on: 4 April 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 8 quarry hill industrial estate ilkeston derbyshire t/no DY135461.
Fully Satisfied
27 October 1983Delivered on: 1 November 1983
Satisfied on: 21 September 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating chrge over undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied

Filing History

27 August 2020Total exemption full accounts made up to 28 August 2019 (8 pages)
30 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 28 August 2018 (8 pages)
10 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 28 August 2017 (8 pages)
23 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
23 November 2017Previous accounting period extended from 28 February 2017 to 28 August 2017 (1 page)
7 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
19 August 2016Confirmation statement made on 21 July 2016 with updates (8 pages)
8 January 2016Registration of charge 011574220004, created on 7 January 2016 (50 pages)
8 January 2016Registration of charge 011574220004, created on 7 January 2016 (50 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
4 April 2014Satisfaction of charge 2 in full (3 pages)
4 April 2014Satisfaction of charge 2 in full (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mrs Sheila Margaret Martindale on 21 July 2010 (2 pages)
2 September 2010Director's details changed for Mr James Martindale on 21 July 2010 (2 pages)
2 September 2010Director's details changed for Mrs Sheila Margaret Martindale on 21 July 2010 (2 pages)
2 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr James Martindale on 21 July 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
10 August 2009Return made up to 21/07/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
31 July 2008Return made up to 21/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
31 July 2007Return made up to 21/07/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
28 July 2006Return made up to 21/07/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
2 March 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
19 August 2005Return made up to 21/07/05; full list of members (7 pages)
19 August 2005Return made up to 21/07/05; full list of members (7 pages)
14 March 2005Accounts for a small company made up to 28 February 2004 (6 pages)
14 March 2005Accounts for a small company made up to 28 February 2004 (6 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
29 July 2004Return made up to 21/07/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 September 2003Return made up to 21/07/03; change of members (8 pages)
12 September 2003Return made up to 21/07/03; change of members (8 pages)
2 January 2003Full accounts made up to 28 February 2002 (11 pages)
2 January 2003Full accounts made up to 28 February 2002 (11 pages)
25 July 2002Return made up to 21/07/02; full list of members (8 pages)
25 July 2002Return made up to 21/07/02; full list of members (8 pages)
31 December 2001Full accounts made up to 28 February 2001 (12 pages)
31 December 2001Full accounts made up to 28 February 2001 (12 pages)
3 August 2001Return made up to 21/07/01; full list of members (7 pages)
3 August 2001Return made up to 21/07/01; full list of members (7 pages)
10 January 2001Full accounts made up to 29 February 2000 (12 pages)
10 January 2001Full accounts made up to 29 February 2000 (12 pages)
13 October 2000Return made up to 21/07/00; full list of members (6 pages)
13 October 2000Return made up to 21/07/00; full list of members (6 pages)
29 December 1999Full accounts made up to 28 February 1999 (13 pages)
29 December 1999Full accounts made up to 28 February 1999 (13 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
16 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 September 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
23 July 1998Return made up to 21/07/98; full list of members (6 pages)
23 July 1998Return made up to 21/07/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 July 1997Return made up to 21/07/97; no change of members (4 pages)
25 July 1997Return made up to 21/07/97; no change of members (4 pages)
15 December 1996Full accounts made up to 28 February 1996 (11 pages)
15 December 1996Full accounts made up to 28 February 1996 (11 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
5 August 1996Return made up to 21/07/96; full list of members (6 pages)
5 August 1996Return made up to 21/07/96; full list of members (6 pages)
18 December 1995Full accounts made up to 28 February 1995 (11 pages)
18 December 1995Full accounts made up to 28 February 1995 (11 pages)
27 July 1995Return made up to 21/07/95; no change of members (4 pages)
27 July 1995Return made up to 21/07/95; no change of members (4 pages)