Company NameNpowered Limited
Company StatusActive
Company Number04382206
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameProf Robert John Preston Lewin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlders Thoroughleys Lane
Melbourne
York
YO42 4SR
Director NameMr Judd Lewin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleFilm Accountant
Country of ResidenceEngland
Correspondence Address21 Ropery Walk
Pocklington
York
YO42 2BF
Secretary NameDr Isabella Anne Montgomery
StatusCurrent
Appointed27 February 2023(21 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address21 Ropery Walk
Pocklington
York
YO42 2BF
Director NameMiss Isabella Anne Montgomery
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(22 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ropery Walk
Pocklington
York
YO42 2BF
Director NameProf Robert John Preston Lewin
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 days after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlders Throughhleys Lane
Melbourne
York
YO42 4SR
Secretary NamePauline Lewin
NationalityBritish
StatusResigned
Appointed01 March 2002(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2009)
RoleCo Secretary
Correspondence AddressAlders
Throughleys Lane, Melbourne
York
YO42 4SR
Director NameMr Judd Lewin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Buckingham Road
Petersham
TW10 7EH
Director NameMrs Marion Ashleigh Hegarty
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(12 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Dartmouth Road
Olney
Buckinghamshire
Director NameMrs Marion Ashleigh Hegarty
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 September 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRievaulx House 1 St Marys Court
Blossom Street
York
North Yorkshire
YO24 1AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameAtkinsons (Corporation)
StatusResigned
Appointed01 February 2009(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 20 February 2019)
Correspondence AddressThe Innovation Centre The Innovation Centre
Innovation Way Heslington
York
North Yorkshire
YO10 5DG

Contact

Websitewww.npowered.co.uk
Email address[email protected]
Telephone0121 7065736
Telephone regionBirmingham

Location

Registered Address21 Ropery Walk
Pocklington
York
YO42 2BF
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£33,700
Cash£30,877
Current Liabilities£8,619

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
24 June 2020Appointment of Mr Judd Lewin as a director on 10 June 2020 (2 pages)
24 June 2020Appointment of Mrs Marion Ashleigh Hegarty as a director on 10 June 2020 (2 pages)
24 June 2020Director's details changed for Mrs Marion Ashleigh Hegarty on 10 June 2020 (2 pages)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
1 March 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
27 February 2019Termination of appointment of Atkinsons as a secretary on 20 February 2019 (1 page)
20 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
19 September 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
12 July 2017Termination of appointment of a secretary (1 page)
12 July 2017Termination of appointment of a secretary (1 page)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 January 2017Termination of appointment of Marion Ashleigh Hegarty as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Judd Lewin as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Judd Lewin as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Marion Ashleigh Hegarty as a director on 31 December 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
3 March 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(6 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 May 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 April 2014Appointment of Mrs Marion Ashleigh Hegarty as a director (2 pages)
29 April 2014Appointment of Mrs Marion Ashleigh Hegarty as a director (2 pages)
28 April 2014Director's details changed for Mr Judd Lewin on 28 April 2014 (2 pages)
28 April 2014Secretary's details changed for {officer_name} (1 page)
28 April 2014Secretary's details changed (1 page)
28 April 2014Secretary's details changed (1 page)
28 April 2014Director's details changed for Mr Judd Lewin on 28 April 2014 (2 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
26 July 2012Registered office address changed from 22 Usher Park Road Haxby York YO32 3RY on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 22 Usher Park Road Haxby York YO32 3RY on 26 July 2012 (1 page)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 August 2011Appointment of Mr Judd Lewin as a director (2 pages)
3 August 2011Appointment of Mr Judd Lewin as a director (2 pages)
26 July 2011Appointment of Atkinsons as a secretary (2 pages)
26 July 2011Appointment of Atkinsons as a secretary (2 pages)
23 June 2011Appointment of Prof Robert John Preston Lewin as a director (2 pages)
23 June 2011Appointment of Prof Robert John Preston Lewin as a director (2 pages)
6 June 2011Director's details changed for Robert John Preston Lewin on 16 February 2006 (2 pages)
6 June 2011Director's details changed for Robert John Preston Lewin on 16 February 2006 (2 pages)
26 May 2011Secretary's details changed (1 page)
26 May 2011Secretary's details changed (1 page)
26 May 2011Secretary's details changed for {officer_name} (1 page)
25 May 2011Director's details changed for Robert John Preston Lewin on 31 July 2007 (2 pages)
25 May 2011Director's details changed for Robert John Preston Lewin on 31 July 2007 (2 pages)
13 May 2011Termination of appointment of Robert Lewin as a director (1 page)
13 May 2011Termination of appointment of Robert Lewin as a director (1 page)
28 February 2011Annual return made up to 26 February 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 (5 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Atkinsons on 26 February 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Robert John Preston Lewin on 26 February 2010 (2 pages)
3 March 2010Secretary's details changed for Atkinsons on 26 February 2010 (2 pages)
3 March 2010Director's details changed for Robert John Preston Lewin on 26 February 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 March 2009Return made up to 26/02/09; full list of members (4 pages)
6 February 2009Secretary appointed atkinsons (1 page)
6 February 2009Appointment terminated secretary pauline lewin (1 page)
6 February 2009Appointment terminated secretary pauline lewin (1 page)
6 February 2009Secretary appointed atkinsons (1 page)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
28 February 2008Return made up to 26/02/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 March 2007Return made up to 26/02/07; full list of members (3 pages)
14 March 2007Return made up to 26/02/07; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
6 March 2006Return made up to 26/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
6 March 2006Secretary's particulars changed (1 page)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 August 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
2 March 2005Return made up to 26/02/05; full list of members (7 pages)
2 March 2005Return made up to 26/02/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
18 March 2003Return made up to 26/02/03; full list of members (6 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2002Ad 01/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
26 February 2002Incorporation (9 pages)
26 February 2002Incorporation (9 pages)