Calder Business Park
Wakefield
West Yorkshire
WF2 7BJ
Director Name | Mr Gearoid O'Connell |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Navigation Court Calder Business Park Wakefield West Yorkshire WF2 7BJ |
Secretary Name | Fiona Jane O'Connell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Navigation Court Calder Business Park Wakefield West Yorkshire WF2 7BJ |
Registered Address | Unit 15 Navigation Court Calder Business Park Wakefield West Yorkshire WF2 7BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Fiona Jane O'connell 50.00% Ordinary |
---|---|
50 at £1 | Gearoid O'connell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,095 |
Cash | £9,179 |
Current Liabilities | £381,970 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
27 September 2018 | Delivered on: 4 October 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
22 November 2017 | Delivered on: 23 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 15 navigation court, calder park, wakefield, WF2 7BJ. Outstanding |
19 July 2017 | Delivered on: 19 July 2017 Persons entitled: Svenska Handelsbanken Ab Publ Classification: A registered charge Particulars: Land on the east side of shawfield road, barnsley registered at the land registry with freehold title number SYK272668. Outstanding |
10 November 2016 | Delivered on: 15 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Centenary house, whaley road, barugh green, barnsley registered at the land registry with title numbers SYK272320 and SYK338142. Outstanding |
17 April 2015 | Delivered on: 1 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 6 navigation court, calder park, wakefield l/h t/no WYK86606. Outstanding |
13 February 2015 | Delivered on: 26 February 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 6 mariner court calder park wakefield being part of l/h t/no WYK849224. Outstanding |
3 July 2014 | Delivered on: 5 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property known as workshop, offices & yard, shawfield road, carlton industrial estate, barnsley, t/no: SYK272668. Outstanding |
26 February 2014 | Delivered on: 12 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H workshop, offices & yard shawfield road carlton industrial estate barnsley t/no SYK272668. Notification of addition to or amendment of charge. Outstanding |
7 March 2011 | Delivered on: 8 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
---|---|
16 September 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
23 January 2020 | Confirmation statement made on 11 January 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 11 January 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
4 October 2018 | Registration of charge 064706710009, created on 27 September 2018 (20 pages) |
22 January 2018 | Satisfaction of charge 064706710002 in full (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
28 December 2017 | Satisfaction of charge 1 in full (1 page) |
28 December 2017 | Satisfaction of charge 064706710003 in full (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 November 2017 | Registration of charge 064706710008, created on 22 November 2017 (16 pages) |
23 November 2017 | Registration of charge 064706710008, created on 22 November 2017 (16 pages) |
19 July 2017 | Registration of charge 064706710007, created on 19 July 2017 (15 pages) |
19 July 2017 | Registration of charge 064706710007, created on 19 July 2017 (15 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
15 November 2016 | Registration of charge 064706710006, created on 10 November 2016 (16 pages) |
15 November 2016 | Registration of charge 064706710006, created on 10 November 2016 (16 pages) |
27 September 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
27 September 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
1 May 2015 | Registration of charge 064706710005, created on 17 April 2015 (17 pages) |
1 May 2015 | Registration of charge 064706710005, created on 17 April 2015 (17 pages) |
26 February 2015 | Registration of charge 064706710004, created on 13 February 2015 (17 pages) |
26 February 2015 | Registration of charge 064706710004, created on 13 February 2015 (17 pages) |
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 July 2014 | Registration of charge 064706710003, created on 3 July 2014 (8 pages) |
5 July 2014 | Registration of charge 064706710003, created on 3 July 2014 (8 pages) |
5 July 2014 | Registration of charge 064706710003, created on 3 July 2014 (8 pages) |
12 March 2014 | Registration of charge 064706710002 (10 pages) |
12 March 2014 | Registration of charge 064706710002 (10 pages) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
25 January 2012 | Director's details changed for Fiona Jane O'connell on 26 September 2011 (2 pages) |
25 January 2012 | Director's details changed for Gearoid O'connell on 26 September 2011 (2 pages) |
25 January 2012 | Director's details changed for Fiona Jane O'connell on 26 September 2011 (2 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Gearoid O'connell on 26 September 2011 (2 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page) |
15 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
15 October 2010 | Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page) |
15 October 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 October 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
14 October 2010 | Previous accounting period shortened from 31 January 2011 to 31 August 2010 (1 page) |
14 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 8 September 2010
|
12 October 2010 | Company name changed geothermal power LIMITED\certificate issued on 12/10/10
|
12 October 2010 | Change of name notice (1 page) |
12 October 2010 | Change of name notice (1 page) |
12 October 2010 | Company name changed geothermal power LIMITED\certificate issued on 12/10/10
|
25 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Change of name notice (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Change of name notice (2 pages) |
30 June 2010 | Secretary's details changed for Fiona Stockton on 29 June 2010 (1 page) |
30 June 2010 | Director's details changed for Fiona Stockton on 29 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Fiona Stockton on 29 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Fiona Stockton on 29 June 2010 (1 page) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Gearoid O'connell on 12 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Fiona Stockton on 12 January 2010 (1 page) |
5 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Secretary's details changed for Fiona Stockton on 12 January 2010 (1 page) |
5 February 2010 | Director's details changed for Fiona Stockton on 12 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Fiona Stockton on 12 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gearoid O'connell on 12 January 2010 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 January 2008 | Incorporation (17 pages) |
11 January 2008 | Incorporation (17 pages) |