Company NameUK Power Limited
DirectorsThomas Leslie Crockford and Paul John Galligan
Company StatusActive
Company Number03236875
CategoryPrivate Limited Company
Incorporation Date12 August 1996(27 years, 8 months ago)
Previous NameNedename Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Leslie Crockford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Paul John Galligan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Director NameMr Arthur Richard Eden
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Home Farm Drive
Upton Estate
Upton
Warwickshire
OX15 6HU
Secretary NameJohn Cecil Ruddick
NationalityBritish
StatusResigned
Appointed12 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address444 Westwood Heath Road
Coventry
West Midlands
CV4 8AA
Secretary NameLaudevina Mary Eden
NationalityBritish
StatusResigned
Appointed30 May 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 August 2003)
RoleCompany Director
Correspondence Address31 Hathaway Lane
Stratford Upon Avon
Warwickshire
CV37 9BJ
Secretary NameMrs Nicole Ginette Allison
NationalityBritish
StatusResigned
Appointed14 August 2003(7 years after company formation)
Appointment Duration8 years, 9 months (resigned 14 May 2012)
RoleAdministrator
Correspondence AddressThe Granary Home Farm Drive
Upton Estate
Upton
Warwickshire
OX15 6HU
Director NameGraham John Self
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2007(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Correspondence Address43 Silverton Crescent
Moseley
Birmingham
West Midlands
B13 9NH
Director NameMr Jonathan David Elliott
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(15 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG

Contact

Websitewww.ukpower.co.uk/
Email address[email protected]
Telephone0800 3202000
Telephone regionFreephone

Location

Registered AddressMinster Building 21 Mincing Lane
4th Floor
London
EC3R 7AG
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Make It Cheaper LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£880,784
Cash£16,681
Current Liabilities£283,500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

19 February 2021Delivered on: 1 March 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: Eci Ventures Nominees Limited as Security Agent for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 September 2017Delivered on: 29 September 2017
Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
30 September 2008Delivered on: 4 October 2008
Persons entitled: Parkcharm Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,500 representing 3 months rent payable under the lease.
Outstanding

Filing History

18 August 2020Change of details for Make It Cheaper Limited as a person with significant control on 9 December 2019 (2 pages)
18 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
14 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
6 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (46 pages)
27 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
27 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
13 September 2019Confirmation statement made on 12 August 2019 with updates (3 pages)
12 April 2019Appointment of Mr Paul John Galligan as a director on 22 March 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (22 pages)
16 August 2018Notification of Make It Cheaper Limited as a person with significant control on 12 August 2018 (2 pages)
16 August 2018Cessation of Jonathan David Elliott as a person with significant control on 12 August 2018 (1 page)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
11 July 2018Registration of charge 032368750004, created on 6 July 2018 (55 pages)
25 June 2018Registered office address changed from 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England to Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG on 25 June 2018 (1 page)
19 January 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018 (1 page)
19 January 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF to 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT on 19 January 2018 (1 page)
30 November 2017Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages)
30 November 2017Appointment of Mr Thomas Crockford as a director on 23 November 2017 (2 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
28 November 2017Accounts for a small company made up to 31 March 2017 (9 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2017Registration of charge 032368750003, created on 29 September 2017 (17 pages)
5 October 2017Registration of charge 032368750003, created on 29 September 2017 (17 pages)
29 September 2017Registration of charge 032368750002, created on 29 September 2017 (15 pages)
29 September 2017Registration of charge 032368750002, created on 29 September 2017 (15 pages)
11 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
16 January 2017Satisfaction of charge 1 in full (1 page)
16 January 2017Satisfaction of charge 1 in full (1 page)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
31 May 2012Registered office address changed from the Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU United Kingdom on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from the Granary Home Farm Drive Upton Estate Upton Warwickshire OX15 6HU United Kingdom on 31 May 2012 (2 pages)
24 May 2012Termination of appointment of Nicole Allison as a secretary (2 pages)
24 May 2012Termination of appointment of Arthur Eden as a director (2 pages)
24 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
24 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (3 pages)
24 May 2012Termination of appointment of Arthur Eden as a director (2 pages)
24 May 2012Appointment of Mr Jonathan David Elliott as a director (3 pages)
24 May 2012Appointment of Mr Jonathan David Elliott as a director (3 pages)
24 May 2012Termination of appointment of Nicole Allison as a secretary (2 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
6 September 2010Secretary's details changed for Mrs Nicole Ginette Allison on 30 June 2010 (1 page)
6 September 2010Director's details changed for Mr Arthur Richard Eden on 30 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Arthur Richard Eden on 30 June 2010 (2 pages)
6 September 2010Secretary's details changed for Mrs Nicole Ginette Allison on 30 June 2010 (1 page)
6 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Location of debenture register (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Registered office changed on 18/08/2009 from the granary home farm drive upton banbury warwickshire OX15 6HU united kingdom (1 page)
18 August 2009Return made up to 12/08/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from the granary home farm drive upton banbury warwickshire OX15 6HU united kingdom (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Return made up to 12/08/09; full list of members (3 pages)
27 May 2009Appointment terminated director graham self (1 page)
27 May 2009Appointment terminated director graham self (1 page)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 October 2008Director's change of particulars / arthur eden / 01/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from progress house avenue farm stratford upon avon warwickshire CV37 0HR uk (1 page)
7 October 2008Director's change of particulars / arthur eden / 01/10/2008 (1 page)
7 October 2008Registered office changed on 07/10/2008 from progress house avenue farm stratford upon avon warwickshire CV37 0HR uk (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 September 2008Return made up to 12/08/08; full list of members (3 pages)
2 September 2008Return made up to 12/08/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page)
1 September 2008Location of debenture register (1 page)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 February 2008Registered office changed on 07/02/08 from: 7 progress house avenue farm stratford upon avon warwickshire CV37 0HR (1 page)
7 February 2008Registered office changed on 07/02/08 from: 7 progress house avenue farm stratford upon avon warwickshire CV37 0HR (1 page)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
13 August 2007Return made up to 12/08/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Location of register of members (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Location of register of members (1 page)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 31 hathaway lane stratford upon avon warwickshire CV37 9BJ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page)
15 May 2007Registered office changed on 15/05/07 from: 31 hathaway lane stratford upon avon warwickshire CV37 9BJ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 progress house, avenue farm stratford upon avon warwickshire CV37 0HR (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Return made up to 12/08/06; full list of members (2 pages)
29 August 2006Return made up to 12/08/06; full list of members (2 pages)
29 August 2006Director's particulars changed (1 page)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005Return made up to 12/08/05; full list of members (2 pages)
15 September 2005Return made up to 12/08/05; full list of members (2 pages)
15 September 2005Location of register of members (1 page)
15 September 2005Location of register of members (1 page)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
3 September 2004Return made up to 12/08/04; full list of members (2 pages)
3 September 2004Return made up to 12/08/04; full list of members (2 pages)
3 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2003Return made up to 12/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
3 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
7 September 2000Return made up to 12/08/00; full list of members (6 pages)
7 September 2000Return made up to 12/08/00; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
9 September 1999Return made up to 12/08/99; no change of members (4 pages)
6 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
6 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
8 September 1998Return made up to 12/08/98; no change of members (4 pages)
8 September 1998Return made up to 12/08/98; no change of members (4 pages)
5 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
5 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
24 September 1997Return made up to 12/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 September 1997Return made up to 12/08/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 October 1996Company name changed nedename LIMITED\certificate issued on 03/10/96 (2 pages)
2 October 1996Company name changed nedename LIMITED\certificate issued on 03/10/96 (2 pages)
12 August 1996Incorporation (19 pages)
12 August 1996Incorporation (19 pages)