Melbourne
York
YO42 4SR
Director Name | Mr Judd Lewin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Film Accountant |
Country of Residence | England |
Correspondence Address | 21 Ropery Walk Pocklington York YO42 2BF |
Secretary Name | Dr Isabella Anne Montgomery |
---|---|
Status | Current |
Appointed | 27 February 2023(21 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 21 Ropery Walk Pocklington York YO42 2BF |
Director Name | Miss Isabella Anne Montgomery |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(22 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ropery Walk Pocklington York YO42 2BF |
Director Name | Prof Robert John Preston Lewin |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alders Throughhleys Lane Melbourne York YO42 4SR |
Secretary Name | Pauline Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 January 2009) |
Role | Co Secretary |
Correspondence Address | Alders Throughleys Lane, Melbourne York YO42 4SR |
Director Name | Mr Judd Lewin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Buckingham Road Petersham TW10 7EH |
Director Name | Mrs Marion Ashleigh Hegarty |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Dartmouth Road Olney Buckinghamshire |
Director Name | Mrs Marion Ashleigh Hegarty |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 September 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Atkinsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2009(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 20 February 2019) |
Correspondence Address | The Innovation Centre The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG |
Website | www.npowered.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7065736 |
Telephone region | Birmingham |
Registered Address | 21 Ropery Walk Pocklington York YO42 2BF |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,700 |
Cash | £30,877 |
Current Liabilities | £8,619 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
---|---|
24 June 2020 | Appointment of Mr Judd Lewin as a director on 10 June 2020 (2 pages) |
24 June 2020 | Appointment of Mrs Marion Ashleigh Hegarty as a director on 10 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mrs Marion Ashleigh Hegarty on 10 June 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
27 February 2019 | Termination of appointment of Atkinsons as a secretary on 20 February 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
19 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG United Kingdom to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 19 September 2017 (1 page) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
12 July 2017 | Termination of appointment of a secretary (1 page) |
12 July 2017 | Termination of appointment of a secretary (1 page) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
10 January 2017 | Termination of appointment of Marion Ashleigh Hegarty as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Judd Lewin as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Judd Lewin as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Marion Ashleigh Hegarty as a director on 31 December 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG to Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 3 March 2016 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
29 April 2014 | Appointment of Mrs Marion Ashleigh Hegarty as a director (2 pages) |
29 April 2014 | Appointment of Mrs Marion Ashleigh Hegarty as a director (2 pages) |
28 April 2014 | Director's details changed for Mr Judd Lewin on 28 April 2014 (2 pages) |
28 April 2014 | Secretary's details changed for {officer_name} (1 page) |
28 April 2014 | Secretary's details changed (1 page) |
28 April 2014 | Secretary's details changed (1 page) |
28 April 2014 | Director's details changed for Mr Judd Lewin on 28 April 2014 (2 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 July 2012 | Registered office address changed from 22 Usher Park Road Haxby York YO32 3RY on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from 22 Usher Park Road Haxby York YO32 3RY on 26 July 2012 (1 page) |
8 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 August 2011 | Appointment of Mr Judd Lewin as a director (2 pages) |
3 August 2011 | Appointment of Mr Judd Lewin as a director (2 pages) |
26 July 2011 | Appointment of Atkinsons as a secretary (2 pages) |
26 July 2011 | Appointment of Atkinsons as a secretary (2 pages) |
23 June 2011 | Appointment of Prof Robert John Preston Lewin as a director (2 pages) |
23 June 2011 | Appointment of Prof Robert John Preston Lewin as a director (2 pages) |
6 June 2011 | Director's details changed for Robert John Preston Lewin on 16 February 2006 (2 pages) |
6 June 2011 | Director's details changed for Robert John Preston Lewin on 16 February 2006 (2 pages) |
26 May 2011 | Secretary's details changed (1 page) |
26 May 2011 | Secretary's details changed (1 page) |
26 May 2011 | Secretary's details changed for {officer_name} (1 page) |
25 May 2011 | Director's details changed for Robert John Preston Lewin on 31 July 2007 (2 pages) |
25 May 2011 | Director's details changed for Robert John Preston Lewin on 31 July 2007 (2 pages) |
13 May 2011 | Termination of appointment of Robert Lewin as a director (1 page) |
13 May 2011 | Termination of appointment of Robert Lewin as a director (1 page) |
28 February 2011 | Annual return made up to 26 February 2011 (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Atkinsons on 26 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Robert John Preston Lewin on 26 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Atkinsons on 26 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Robert John Preston Lewin on 26 February 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
6 February 2009 | Secretary appointed atkinsons (1 page) |
6 February 2009 | Appointment terminated secretary pauline lewin (1 page) |
6 February 2009 | Appointment terminated secretary pauline lewin (1 page) |
6 February 2009 | Secretary appointed atkinsons (1 page) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Secretary's particulars changed (1 page) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
2 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
27 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2002 | Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
26 February 2002 | Incorporation (9 pages) |
26 February 2002 | Incorporation (9 pages) |