Company NameHowsham Power Co Ltd
DirectorsMorag Hazel Gordon Macleod and Martin Clifford Phillips
Company StatusActive
Company Number07027517
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Morag Hazel Gordon Macleod
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBarton Cottage York Road
Malton
North Yorkshire
YO17 6AU
Director NameMr Martin Clifford Phillips
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTreebeards Main Street
Westow
York
North Yorkshire
YO60 7NE
Director NameMr Christopher Trevor Fawdington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address61 Stockton Lane
York
North Yorkshire
YO31 1BP
Director NameMr Gerard Francis Pegram
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleEngineerer
Country of ResidenceEngland
Correspondence Address9 Allington Drive
York
North Yorkshire
YO31 0NL
Director NameMr Gareth William Uglow
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(6 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 October 2022)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 Hutcliffe Wood Road
Sheffield
S8 0EX

Location

Registered AddressTreebeards Main Street
Westow
York
North Yorkshire
YO60 7NE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishWestow
WardDerwent

Financials

Year2014
Net Worth£197
Cash£650
Current Liabilities£10,054

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 Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
15 May 2023Change of details for Mrs Morag Hazel Gordon Macleod as a person with significant control on 9 May 2023 (2 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
13 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
13 October 2022Termination of appointment of Gareth William Uglow as a director on 12 October 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
10 June 2016Appointment of Mr Gareth William Uglow as a director on 10 June 2016 (2 pages)
10 June 2016Appointment of Mr Gareth William Uglow as a director on 10 June 2016 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 October 2015Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page)
19 October 2015Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page)
19 October 2015Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page)
19 October 2015Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page)
19 October 2015Director's details changed for Mrs Morag Hazel Gordon Macleod on 1 June 2015 (2 pages)
19 October 2015Annual return made up to 23 September 2015 no member list (5 pages)
19 October 2015Director's details changed for Mrs Morag Hazel Gordon Macleod on 1 June 2015 (2 pages)
19 October 2015Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page)
19 October 2015Director's details changed for Mrs Morag Hazel Gordon Macleod on 1 June 2015 (2 pages)
19 October 2015Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page)
19 October 2015Annual return made up to 23 September 2015 no member list (5 pages)
19 October 2015Termination of appointment of Gerard Francis Pegram as a director on 14 October 2015 (1 page)
19 October 2015Termination of appointment of Christopher Trevor Fawdington as a director on 14 October 2015 (1 page)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 October 2014Annual return made up to 23 September 2014 no member list (5 pages)
1 October 2014Annual return made up to 23 September 2014 no member list (5 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 September 2013Director's details changed for Mr Martin Clifford Phillips on 1 December 2011 (2 pages)
26 September 2013Annual return made up to 23 September 2013 no member list (5 pages)
26 September 2013Director's details changed for Mr Martin Clifford Phillips on 1 December 2011 (2 pages)
26 September 2013Annual return made up to 23 September 2013 no member list (5 pages)
26 September 2013Director's details changed for Mr Martin Clifford Phillips on 1 December 2011 (2 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 October 2012Annual return made up to 23 September 2012 no member list (5 pages)
2 October 2012Annual return made up to 23 September 2012 no member list (5 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 September 2011Annual return made up to 23 September 2011 no member list (5 pages)
29 September 2011Annual return made up to 23 September 2011 no member list (5 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Annual return made up to 23 September 2010 no member list (5 pages)
11 October 2010Director's details changed for Mr Gerard Francis Pegram on 23 September 2010 (2 pages)
11 October 2010Annual return made up to 23 September 2010 no member list (5 pages)
11 October 2010Director's details changed for Mr Gerard Francis Pegram on 23 September 2010 (2 pages)
23 August 2010Memorandum and Articles of Association (10 pages)
23 August 2010Memorandum and Articles of Association (10 pages)
18 June 2010Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
18 June 2010Current accounting period shortened from 30 September 2010 to 31 July 2010 (3 pages)
25 September 2009Registered office changed on 25/09/2009 from equinox hse, clifton park avenue shipton road york YO30 5PA (1 page)
25 September 2009Registered office changed on 25/09/2009 from equinox hse, clifton park avenue shipton road york YO30 5PA (1 page)
23 September 2009Incorporation (10 pages)
23 September 2009Incorporation (10 pages)