Background WavePink WaveYellow Wave

NPOWER YORKSHIRE LIMITED (03937808)

NPOWER YORKSHIRE LIMITED (03937808) is an active UK company. incorporated on 1 March 2000. with registered office in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NPOWER YORKSHIRE LIMITED has been registered for 26 years. Current directors include GANDLEY, Deborah, KALSI, Kirinjeet Kaur.

Company Number
03937808
Status
active
Type
ltd
Incorporated
1 March 2000
Age
26 years
Address
C/O Npower Limited, Coventry, CV4 8LG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GANDLEY, Deborah, KALSI, Kirinjeet Kaur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NPOWER YORKSHIRE LIMITED

NPOWER YORKSHIRE LIMITED is an active company incorporated on 1 March 2000 with the registered office located in Coventry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NPOWER YORKSHIRE LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03937808

LTD Company

Age

26 Years

Incorporated 1 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

INNOGY FINANCE LIMITED
From: 18 September 2000To: 24 July 2001
NPOWER DIRECT LIMITED
From: 1 March 2000To: 18 September 2000
Contact
Address

C/O Npower Limited Westwood Way, Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

Westwood Way Westwood Business Park Coventry CV4 8LG England
From: 22 December 2021To: 24 December 2021
C/O Npower Limited Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6PB England
From: 15 November 2021To: 22 December 2021
Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 1 March 2000To: 15 November 2021
Timeline

41 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Left
May 10
Director Joined
May 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
May 15
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Owner Exit
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GANDLEY, Deborah

Active
Westwood Way, Westwood Business Park, CoventryCV4 8LG
Born August 1971
Director
Appointed 13 Jun 2022

KALSI, Kirinjeet Kaur

Active
Westwood Way, Westwood Business Park, CoventryCV4 8LG
Born June 1968
Director
Appointed 31 Mar 2023

BOWDEN, Michael

Resigned
Appledene, MarlboroughSN8 1JU
Secretary
Appointed 15 Feb 2001
Resigned 30 Jun 2006

CHAPMAN, Glenn William

Resigned
Westwood Way, Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 01 Jan 2017
Resigned 01 Apr 2022

FAREBROTHER, Caroline Louise

Resigned
The Rest House, MarlboroughSN8 1AZ
Secretary
Appointed 01 Apr 2002
Resigned 30 Jun 2006

KEENE, Jason Anthony

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 30 Jun 2006
Resigned 31 Dec 2016

KEENE, Jason Anthony

Resigned
43 Lytchett Way, SwindonSN3 3PL
Secretary
Appointed 01 Mar 2000
Resigned 15 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Mar 2000
Resigned 01 Mar 2000

AHMED, Afshan

Resigned
7 Balliol Road, ReadingRG4 7DT
Born August 1960
Director
Appointed 01 Jan 2001
Resigned 15 Feb 2001

BAUMBER, David Charles Adrian

Resigned
Westwood Way, Westwood Business Park, CoventryCV4 8LG
Born July 1974
Director
Appointed 13 Jun 2022
Resigned 31 Mar 2023

BOWDEN, Michael

Resigned
Appledene, MarlboroughSN8 1JU
Born February 1960
Director
Appointed 02 Oct 2002
Resigned 20 Nov 2006

CALVER, Timothy

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1973
Director
Appointed 29 Apr 2012
Resigned 31 Dec 2012

CLARK, Jason Lee

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1972
Director
Appointed 01 May 2010
Resigned 31 Dec 2012

COUNT, Brian Morrison, Dr

Resigned
Oakwood House, NewburyRG20 9XD
Born February 1951
Director
Appointed 15 Feb 2001
Resigned 01 Sept 2003

DI VITA, Giuseppe

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1970
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2012

DUFF, Andrew James

Resigned
The White Cottage, AbingdonOX14 4RA
Born April 1959
Director
Appointed 06 Sept 2002
Resigned 01 Oct 2008

EATON, Jodie

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born May 1971
Director
Appointed 31 Dec 2012
Resigned 31 Dec 2016

FLETCHER, Stephen Paul

Resigned
Chestnut House, Coln St AldwynsGL7 5AD
Born March 1961
Director
Appointed 15 Feb 2001
Resigned 24 Sept 2002

HATTAM, Roger David

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born March 1968
Director
Appointed 29 Jun 2012
Resigned 31 May 2015

JOHNSON, Christopher Ian

Resigned
Oak House, WorcesterWR4 9FP
Born October 1960
Director
Appointed 01 Oct 2007
Resigned 29 Apr 2012

JOHNSON, Guy Antony

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1956
Director
Appointed 31 Dec 2012
Resigned 31 May 2015

JOHNSON, Guy Antony

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1956
Director
Appointed 23 Mar 2009
Resigned 29 Jun 2012

LYNCH-WILLIAMS, Julia

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born December 1967
Director
Appointed 09 Feb 2009
Resigned 30 Apr 2010

MADRIAN, Jens, Dr

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1971
Director
Appointed 09 Feb 2009
Resigned 18 Feb 2013

MASSARA, Paul Joseph

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2012

MIKLAS, Martin

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born December 1972
Director
Appointed 10 Dec 2015
Resigned 30 Jun 2016

MILES, Kevin

Resigned
Oak House, WorcesterWR4 9FP
Born June 1955
Director
Appointed 02 Jan 2007
Resigned 31 Oct 2011

MILLINGTON, Cheryl Joanne

Resigned
Highwood Hall Farm, Hemel HempsteadHP3 8SJ
Born July 1966
Director
Appointed 05 Aug 2001
Resigned 24 Mar 2003

PILGRIM, Christopher James

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born January 1964
Director
Appointed 31 Dec 2012
Resigned 02 Jan 2022

ROSE, Richard Lee

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1975
Director
Appointed 18 Feb 2013
Resigned 06 Nov 2015

SCAGELL, Jason Andrew

Resigned
Westwood Way, Westwood Business Park, CoventryCV4 8LG
Born October 1967
Director
Appointed 03 Sept 2021
Resigned 30 Jun 2022

SCAGELL, Jason Andrew

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born October 1967
Director
Appointed 15 Apr 2013
Resigned 31 Dec 2016

SHARMAN, Peter Russell

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born November 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2019

SPRINGETT, Catherine Mary

Resigned
The Coach House, LondonW5 5NW
Born October 1957
Director
Appointed 01 Mar 2000
Resigned 01 Jan 2001

STACEY, Simon Nicholas

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1965
Director
Appointed 09 Feb 2009
Resigned 02 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2018
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 May 2018
Fundings
Financials
Latest Activities

Filing History

161

Move Registers To Sail Company With New Address
24 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Memorandum Articles
9 January 2010
MEM/ARTSMEM/ARTS
Resolution
9 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 January 2010
CC04CC04
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
3 June 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288cChange of Particulars
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
10 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Resolution
5 September 2006
RESOLUTIONSResolutions
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
9 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
4 April 2003
AUDAUD
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
363aAnnual Return
Legacy
7 February 2003
288cChange of Particulars
Resolution
19 December 2002
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2002
AUDAUD
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
225Change of Accounting Reference Date
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Legacy
16 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
28 November 2001
403aParticulars of Charge Subject to s859A
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
29 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2001
363aAnnual Return
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 September 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Incorporation Company
1 March 2000
NEWINCIncorporation