Company NameServicepower Limited
DirectorsMartin William Johnson and Michael George Gale-Johnson
Company StatusActive
Company Number02032892
CategoryPrivate Limited Company
Incorporation Date1 July 1986(37 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Martin William Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
Secretary NameMr Martin William Johnson
NationalityBritish
StatusCurrent
Appointed22 October 2003(17 years, 3 months after company formation)
Appointment Duration20 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
Director NameMichael George Gale-Johnson
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(37 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosse Works Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
Director NameFrank Butterfield
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 21 July 2004)
RoleTechnical Director
Correspondence Address16 Westway
Guiseley
Leeds
LS20 8JX
Director NameMalcolm Henry Raistrick
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1994)
RoleFinancial Director
Correspondence Address18 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Director NameJohn Ryan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 June 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
Secretary NameMalcolm Henry Raistrick
NationalityBritish
StatusResigned
Appointed19 October 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 1994)
RoleCompany Director
Correspondence Address18 Sutton Drive
Cullingworth
Bradford
West Yorkshire
BD13 5BQ
Secretary NameFrank Butterfield
NationalityBritish
StatusResigned
Appointed22 April 1994(7 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address16 Westway
Guiseley
Leeds
LS20 8JX

Contact

Websitewww.servicepower.co.uk
Telephone01274 207500
Telephone regionBradford

Location

Registered AddressRosse Works
Moorhead Lane
Shipley
West Yorkshire
BD18 4JH
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

40 at £0.5Martin William Johnson
76.92%
Ordinary A
2 at £0.5John Ryan
3.85%
Ordinary B
10 at £0.5Ann Beatrice Sumner
19.23%
Ordinary C

Financials

Year2014
Net Worth£1,453,360
Cash£323,427
Current Liabilities£560,398

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

29 October 2014Delivered on: 19 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 1 and 2 keighley industrial estate royd ings keighley.
Outstanding
10 April 2013Delivered on: 16 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a rosse works moorhead lane shipley west yorkshire t/no WYK272168. Notification of addition to or amendment of charge.
Outstanding
14 April 1994Delivered on: 22 April 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 September 1986Delivered on: 10 September 1986
Satisfied on: 25 March 1994
Persons entitled: Midland Bank PLC

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

Filing History

27 December 2023Total exemption full accounts made up to 31 July 2023 (13 pages)
11 December 2023Appointment of Michael George Gale-Johnson as a director on 29 November 2023 (2 pages)
2 November 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
20 November 2022Total exemption full accounts made up to 31 July 2022 (13 pages)
6 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 July 2021 (13 pages)
18 November 2020Total exemption full accounts made up to 31 July 2020 (14 pages)
22 September 2020Confirmation statement made on 22 September 2020 with updates (5 pages)
27 March 2020Notification of Servicepower (Holdings) Limited as a person with significant control on 5 December 2019 (4 pages)
26 March 2020Cessation of Martin William Johnson as a person with significant control on 5 December 2019 (3 pages)
14 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 February 2020Statement of company's objects (2 pages)
13 February 2020Change of share class name or designation (2 pages)
13 February 2020Consolidation of shares on 5 December 2019 (4 pages)
17 October 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 31 July 2018 (14 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
15 October 2017Total exemption full accounts made up to 31 July 2017 (16 pages)
15 October 2017Total exemption full accounts made up to 31 July 2017 (16 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 November 2016Total exemption full accounts made up to 31 July 2016 (17 pages)
11 November 2016Total exemption full accounts made up to 31 July 2016 (17 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 25.0
(4 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 25.0
(4 pages)
10 November 2015Purchase of own shares. (3 pages)
10 November 2015Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 26.0
(4 pages)
10 November 2015Cancellation of shares. Statement of capital on 18 September 2015
  • GBP 26.0
(4 pages)
10 November 2015Purchase of own shares. (3 pages)
8 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 26
(4 pages)
8 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 26
(4 pages)
4 August 2015Cancellation of shares. Statement of capital on 18 June 2015
  • GBP 27.50
(4 pages)
4 August 2015Purchase of own shares. (3 pages)
4 August 2015Cancellation of shares. Statement of capital on 18 June 2015
  • GBP 27.50
(4 pages)
4 August 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 18 March 2015
  • GBP 33.50
(4 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 18 March 2015
  • GBP 33.50
(4 pages)
2 April 2015Purchase of own shares. (3 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Purchase of own shares. (3 pages)
30 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 33.50
(4 pages)
30 January 2015Cancellation of shares. Statement of capital on 18 December 2014
  • GBP 33.50
(4 pages)
30 January 2015Purchase of own shares. (3 pages)
19 November 2014Particulars of variation of rights attached to shares (3 pages)
19 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Registration of charge 020328920004, created on 29 October 2014 (40 pages)
19 November 2014Particulars of variation of rights attached to shares (3 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Registration of charge 020328920004, created on 29 October 2014 (40 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 32
(4 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 32
(4 pages)
29 September 2014Purchase of own shares. (3 pages)
29 September 2014Cancellation of shares. Statement of capital on 18 September 2014
  • GBP 33.50
(4 pages)
29 September 2014Purchase of own shares. (3 pages)
29 September 2014Cancellation of shares. Statement of capital on 18 September 2014
  • GBP 33.50
(4 pages)
1 July 2014Purchase of own shares. (3 pages)
1 July 2014Cancellation of shares. Statement of capital on 18 June 2014
  • GBP 33.50
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 18 June 2014
  • GBP 33.50
(4 pages)
1 July 2014Purchase of own shares. (3 pages)
9 April 2014Purchase of own shares. (5 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 36.50
(4 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 36.50
(4 pages)
9 April 2014Purchase of own shares. (5 pages)
9 April 2014Cancellation of shares. Statement of capital on 9 April 2014
  • GBP 36.50
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 36.50
(4 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 36.50
(4 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Purchase of own shares. (3 pages)
8 January 2014Cancellation of shares. Statement of capital on 8 January 2014
  • GBP 36.50
(4 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 October 2013Purchase of own shares. (3 pages)
4 October 2013Cancellation of shares. Statement of capital on 4 October 2013
  • GBP 38.0
(4 pages)
4 October 2013Purchase of own shares. (3 pages)
4 October 2013Cancellation of shares. Statement of capital on 4 October 2013
  • GBP 38.0
(4 pages)
4 October 2013Cancellation of shares. Statement of capital on 4 October 2013
  • GBP 38.0
(4 pages)
6 August 2013Particulars of variation of rights attached to shares (2 pages)
6 August 2013Particulars of variation of rights attached to shares (2 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 39.50
(4 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Cancellation of shares. Statement of capital on 24 July 2013
  • GBP 39.50
(4 pages)
24 July 2013Purchase of own shares. (3 pages)
24 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 July 2013Change of share class name or designation (2 pages)
24 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 June 2013Termination of appointment of John Ryan as a director (1 page)
19 June 2013Termination of appointment of John Ryan as a director (1 page)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
20 May 2013Cancellation of shares. Statement of capital on 20 May 2013
  • GBP 50
(4 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
20 May 2013Cancellation of shares. Statement of capital on 20 May 2013
  • GBP 50
(4 pages)
16 April 2013Registration of charge 020328920003 (31 pages)
16 April 2013Registration of charge 020328920003 (31 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
15 December 2011Accounts for a small company made up to 31 July 2011 (6 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
9 February 2011Purchase of own shares. (3 pages)
9 February 2011Purchase of own shares. (3 pages)
4 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 54
(4 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 54
(4 pages)
4 February 2011Cancellation of shares. Statement of capital on 4 February 2011
  • GBP 54
(4 pages)
16 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
16 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
7 October 2010Director's details changed for Martin William Johnson on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Martin William Johnson on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Martin William Johnson on 1 January 2010 (2 pages)
7 October 2010Secretary's details changed for Martin William Johnson on 1 January 2010 (1 page)
7 October 2010Director's details changed for John Ryan on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
7 October 2010Secretary's details changed for Martin William Johnson on 1 January 2010 (1 page)
7 October 2010Director's details changed for John Ryan on 1 January 2010 (2 pages)
7 October 2010Director's details changed for John Ryan on 1 January 2010 (2 pages)
7 October 2010Secretary's details changed for Martin William Johnson on 1 January 2010 (1 page)
21 December 2009Amended accounts made up to 31 July 2009 (10 pages)
21 December 2009Amended accounts made up to 31 July 2009 (10 pages)
1 December 2009Accounts for a small company made up to 31 July 2009 (8 pages)
1 December 2009Accounts for a small company made up to 31 July 2009 (8 pages)
20 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (5 pages)
5 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 August 2009Gbp ic 75/58\16/07/09\gbp sr [email protected]=17\ (1 page)
3 August 2009Gbp ic 75/58\16/07/09\gbp sr [email protected]=17\ (1 page)
27 November 2008Accounts for a small company made up to 31 July 2008 (6 pages)
27 November 2008Accounts for a small company made up to 31 July 2008 (6 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
22 September 2008Return made up to 22/09/08; full list of members (4 pages)
8 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
8 April 2008Accounts for a small company made up to 31 July 2007 (6 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
15 October 2007Return made up to 22/09/07; full list of members (3 pages)
29 November 2006Accounts for a small company made up to 31 July 2006 (5 pages)
29 November 2006Accounts for a small company made up to 31 July 2006 (5 pages)
24 November 2006Return made up to 22/09/06; full list of members (8 pages)
24 November 2006Return made up to 22/09/06; full list of members (8 pages)
1 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
1 December 2005Accounts for a small company made up to 31 July 2005 (5 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
14 October 2005Return made up to 22/09/05; full list of members (8 pages)
12 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
12 May 2005Accounts for a small company made up to 31 July 2004 (5 pages)
25 October 2004Return made up to 22/09/04; full list of members (9 pages)
25 October 2004Return made up to 22/09/04; full list of members (9 pages)
26 August 2004£ ic 100/75 21/07/04 £ sr [email protected]=25 (1 page)
26 August 2004£ ic 100/75 21/07/04 £ sr [email protected]=25 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
28 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
28 November 2003Accounts for a small company made up to 31 July 2003 (5 pages)
28 October 2003New secretary appointed (2 pages)
28 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
9 October 2003Return made up to 22/09/03; full list of members (9 pages)
9 October 2003Return made up to 22/09/03; full list of members (9 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 October 2002Return made up to 22/09/02; full list of members (9 pages)
4 October 2002Return made up to 22/09/02; full list of members (9 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
1 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 November 2001Return made up to 22/09/01; full list of members (9 pages)
20 November 2001Return made up to 22/09/01; full list of members (9 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 October 2000Return made up to 22/09/00; full list of members (11 pages)
16 October 2000Return made up to 22/09/00; full list of members (11 pages)
25 April 2000S-div 23/02/00 (1 page)
25 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 April 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 April 2000S-div 23/02/00 (1 page)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
21 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 March 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
8 March 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
1 December 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1999Return made up to 22/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 October 1998Return made up to 22/09/98; full list of members (6 pages)
29 October 1998Return made up to 22/09/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
30 October 1997Return made up to 22/09/97; full list of members (6 pages)
30 October 1997Return made up to 22/09/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
11 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
20 October 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1995Return made up to 22/09/95; no change of members (4 pages)
9 November 1995Return made up to 22/09/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
4 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 July 1986Incorporation (12 pages)
1 July 1986Incorporation (12 pages)
1 July 1986Certificate of Incorporation (1 page)
1 July 1986Certificate of Incorporation (1 page)