Company NameEnvironmental Power International (UK) Limited
DirectorRichard Mark Collins-Thomas
Company StatusActive
Company Number03768079
CategoryPrivate Limited Company
Incorporation Date6 May 1999(25 years ago)
Previous NameEcological Power International (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Mark Collins-Thomas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Martin Way
Morden
Surrey
SM4 4AW
Secretary NameMr Stephen Edward Macnamara
StatusCurrent
Appointed08 September 2014(15 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address31 Maycross Avenue
Morden
Surrey
SM4 4DD
Director NameThomas Ollson
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleProposed Director
Correspondence Address41 Dolphin Crescent
Paignton
Devon
TQ3 1AN
Secretary NameMr Richard Mark Collins-Thomas
NationalityBritish
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrowle Barn
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Secretary NameMrs Valerie Jill Collins-Thomas
NationalityBritish
StatusResigned
Appointed19 August 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressTrowle Barn
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director NameMr Philip Baden Powell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(4 years after company formation)
Appointment Duration15 years, 9 months (resigned 06 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Walk Mill Road Avenue
Angmering
West Sussex
BN16 4HS
Secretary NameMr Philip Baden Powell
NationalityBritish
StatusResigned
Appointed06 May 2003(4 years after company formation)
Appointment Duration11 years, 4 months (resigned 08 September 2014)
RoleRetired
Correspondence Address3 Chapel Walk Mill Road Avenue
Angmering
West Sussex
BN16 4HS
Director NameJohn Odlum
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApple Tree Cottage Heytesbury
Warminster
Wiltshire
BA12 0HN
Director NameMr Timothy Osgerby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(8 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Cover Croft
Sutton Coldfield
West Midlands
B76 2BF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address256 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75k at £0.2Richard Mark Collins-thomas
74.18%
Ordinary A
7.8k at £0.2Joseph Killoughery
7.76%
Ordinary A
5k at £0.2Mr John Edward George Martin
4.95%
Ordinary B Non Voting
2.5k at £0.2Mr Keith Parker
2.47%
Ordinary B Non Voting
2.5k at £0.2Mr Stuart Pointon
2.47%
Ordinary B Non Voting
2k at £0.2Atkinson Equipment LTD
1.98%
Ordinary A
2k at £0.2Maura Doran
1.98%
Ordinary A
1000 at £0.2David Wolfenden
0.99%
Ordinary B Non Voting
1000 at £0.2John Algernon Odlum
0.99%
Ordinary B Non Voting
1000 at £0.2Mr Philip Baden Powell
0.99%
Ordinary B Non Voting
1000 at £0.2Timothy Osgerby
0.99%
Ordinary B Non Voting
256 at £0.2Denis Kiely
0.25%
Ordinary A

Financials

Year2014
Net Worth-£1,538,140
Current Liabilities£1,955,251

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Charges

17 December 2003Delivered on: 19 December 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 September 2019Termination of appointment of Timothy Osgerby as a director on 3 September 2019 (1 page)
19 February 2019Termination of appointment of Philip Baden Powell as a director on 6 February 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
26 February 2018Director's details changed for Mr Richard Mark Collins-Thomas on 26 February 2018 (2 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 May 2017Confirmation statement made on 27 December 2016 with updates (4 pages)
22 May 2017Confirmation statement made on 27 December 2016 with updates (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Satisfaction of charge 1 in full (1 page)
28 September 2016Satisfaction of charge 1 in full (1 page)
11 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 25,276
(7 pages)
11 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 25,276
(7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,276
(7 pages)
20 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,276
(7 pages)
20 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 25,276
(7 pages)
17 March 2015Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to 256 Martin Way Morden Surrey SM4 4AW on 17 March 2015 (1 page)
17 March 2015Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to 256 Martin Way Morden Surrey SM4 4AW on 17 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Appointment of Mr Stephen Edward Macnamara as a secretary on 8 September 2014 (2 pages)
8 September 2014Appointment of Mr Stephen Edward Macnamara as a secretary on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Philip Baden Powell as a secretary on 8 September 2014 (1 page)
8 September 2014Appointment of Mr Stephen Edward Macnamara as a secretary on 8 September 2014 (2 pages)
8 September 2014Termination of appointment of Philip Baden Powell as a secretary on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Philip Baden Powell as a secretary on 8 September 2014 (1 page)
25 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 25,276
(7 pages)
25 June 2014Director's details changed for Mr Philip Baden Powell on 6 May 2013 (2 pages)
25 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 25,276
(7 pages)
25 June 2014Director's details changed for Mr Philip Baden Powell on 6 May 2013 (2 pages)
25 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 25,276
(7 pages)
25 June 2014Director's details changed for Mr Philip Baden Powell on 6 May 2013 (2 pages)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
19 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
19 October 2012Annual return made up to 6 May 2012 with a full list of shareholders (7 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 25,276
(3 pages)
19 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 25,276
(3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 May 2012Compulsory strike-off action has been suspended (1 page)
2 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Termination of appointment of John Odlum as a director (2 pages)
4 October 2011Termination of appointment of John Odlum as a director (2 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
27 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (8 pages)
9 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 February 2011Resolutions
  • RES13 ‐ Quoting section 175 01/02/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 February 2011Statement of company's objects (2 pages)
17 February 2011Resolutions
  • RES13 ‐ Quoting section 175 01/02/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 February 2011Statement of company's objects (2 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages)
16 August 2010Secretary's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Mr Philip Baden Powell on 11 August 2010 (2 pages)
16 August 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
9 February 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 602.00
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 502
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 602.00
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 502
(2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Director's change of particulars / john odlum / 01/06/2008 (1 page)
29 July 2009Return made up to 30/05/09; full list of members (13 pages)
29 July 2009Director's change of particulars / john odlum / 01/06/2008 (1 page)
29 July 2009Return made up to 30/05/09; full list of members (13 pages)
12 February 2009Ad 03/02/09\gbp si [email protected]=500\gbp ic 22760/23260\ (2 pages)
12 February 2009Ad 03/02/09\gbp si [email protected]=500\gbp ic 22760/23260\ (2 pages)
12 November 2008Ad 30/09/08\gbp si [email protected]=10\gbp ic 22750/22760\ (2 pages)
12 November 2008Ad 30/09/08\gbp si [email protected]=10\gbp ic 22750/22760\ (2 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Ad 14/05/08\gbp si [email protected]=500\gbp ic 22250/22750\ (2 pages)
15 July 2008Ad 14/05/08\gbp si [email protected]=500\gbp ic 22250/22750\ (2 pages)
3 June 2008Return made up to 06/05/08; full list of members (9 pages)
3 June 2008Return made up to 06/05/08; full list of members (9 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 May 2008Director appointed john algernon odlum (2 pages)
8 May 2008Capitals not rolled up (2 pages)
8 May 2008Director appointed timothy osgerby (2 pages)
8 May 2008Director appointed john algernon odlum (2 pages)
8 May 2008Director appointed timothy osgerby (2 pages)
8 May 2008Capitals not rolled up (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 June 2007Return made up to 06/05/07; full list of members (8 pages)
11 June 2007Return made up to 06/05/07; full list of members (8 pages)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006S-div 30/05/06 (1 page)
26 June 2006Nc inc already adjusted 31/05/06 (1 page)
26 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006Nc inc already adjusted 31/05/06 (1 page)
26 June 2006Ad 31/05/06--------- £ si [email protected]=21748 £ ic 2/21750 (3 pages)
26 June 2006Ad 31/05/06--------- £ si [email protected]=21748 £ ic 2/21750 (3 pages)
26 June 2006S-div 30/05/06 (1 page)
26 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
2 June 2006Return made up to 06/05/06; full list of members (7 pages)
12 April 2006Return made up to 06/05/05; full list of members (7 pages)
12 April 2006Return made up to 06/05/05; full list of members (7 pages)
8 March 2006Company name changed ecological power international ( uk) LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed ecological power international ( uk) LIMITED\certificate issued on 08/03/06 (2 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 06/05/04; full list of members (7 pages)
25 June 2004Return made up to 06/05/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 December 2003Particulars of mortgage/charge (3 pages)
19 November 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 2003Return made up to 06/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
19 November 2003New secretary appointed;new director appointed (2 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
2 October 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
2 October 2002Total exemption full accounts made up to 30 April 2000 (11 pages)
2 October 2002Total exemption full accounts made up to 30 April 2000 (11 pages)
18 June 2002Return made up to 06/05/02; full list of members (6 pages)
18 June 2002Return made up to 06/05/02; full list of members (6 pages)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
21 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
22 November 2001Company name changed ecological power international l imited\certificate issued on 22/11/01 (2 pages)
22 November 2001Company name changed ecological power international l imited\certificate issued on 22/11/01 (2 pages)
8 June 2001Return made up to 06/05/01; full list of members (6 pages)
8 June 2001Return made up to 06/05/01; full list of members (6 pages)
14 July 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
10 July 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
6 May 1999Incorporation (17 pages)
6 May 1999Incorporation (17 pages)