Company NameNWHP (Holdings) Limited
DirectorsMatthew Richard Hubbard and Sebastian Laurence Grenville Watson
Company StatusActive
Company Number11066306
CategoryPrivate Limited Company
Incorporation Date15 November 2017(6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Wellington House 125-130 Strand
London
WC2R 0AP
Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor Wellington House 125-130 Strand
London
WC2R 0AP
Director NameMr Simon William Harvey Edwards
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stanley Street
Chester
Cheshire
CH1 2LR
Wales
Director NameMr Richard Edward Rees
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Belgrave Road
Chester
Cheshire
CH3 5SA
Wales

Location

Registered Address7th Floor Wellington House
125-130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

4 April 2018Delivered on: 11 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 January 2021Notification of Turcross Limited as a person with significant control on 17 December 2020 (2 pages)
14 January 2021Cessation of William Fishwick & Son Limited as a person with significant control on 17 December 2020 (1 page)
14 January 2021Cessation of Renewable Energy Developments (Wales) Limited as a person with significant control on 17 December 2020 (1 page)
22 December 2020Appointment of Mr Matthew Richard Hubbard as a director on 17 December 2020 (2 pages)
22 December 2020Registered office address changed from 1 Stanley Street Chester Cheshire CH1 2LR England to 7th Floor Wellington House 125-130 Strand London WC2R 0AP on 22 December 2020 (1 page)
22 December 2020Appointment of Sebastian Laurence Grenville as a director on 17 December 2020 (2 pages)
22 December 2020Director's details changed for Sebastian Laurence Grenville on 17 December 2020 (2 pages)
22 December 2020Termination of appointment of Simon William Harvey Edwards as a director on 17 December 2020 (1 page)
22 December 2020Termination of appointment of Richard Edward Rees as a director on 17 December 2020 (1 page)
16 December 2020Satisfaction of charge 110663060001 in full (1 page)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
23 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
29 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 December 2018Previous accounting period shortened from 31 March 2019 to 30 June 2018 (1 page)
16 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
9 August 2018Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
11 April 2018Registration of charge 110663060001, created on 4 April 2018 (9 pages)
9 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 400
(4 pages)
15 November 2017Incorporation
Statement of capital on 2017-11-15
  • GBP 2
(29 pages)